Longwood Park Higher Heath
Whitchurch
Shropshire
SY13 2JL
Wales
Secretary Name | Ivy May Owen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 25 Orkney Avenue Packmoor Stoke On Trent ST7 4UB |
Director Name | Reginald Owen |
---|---|
Date of Birth | July 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 2002) |
Role | Businessman |
Correspondence Address | 25 Orkney Avenue Packmoor Stoke On Trent Staffordshire ST7 4UB |
Secretary Name | Reginald Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 2002) |
Role | Businessman |
Correspondence Address | 25 Orkney Avenue Packmoor Stoke On Trent Staffordshire ST7 4UB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 44 Southchurch Road Southend SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £38 |
Latest Accounts | 31 May 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2009 | Application for striking-off (1 page) |
8 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
11 March 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
27 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
7 July 2006 | Return made up to 12/06/06; full list of members (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 July 2005 | Return made up to 12/06/05; full list of members (2 pages) |
20 June 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
6 July 2004 | Return made up to 12/06/04; full list of members
|
13 August 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
28 June 2003 | Return made up to 12/06/03; full list of members (4 pages) |
26 March 2003 | Accounting reference date shortened from 31/08/03 to 31/05/03 (1 page) |
18 November 2002 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
6 November 2002 | Return made up to 12/06/02; full list of members; amend (6 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
6 November 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
19 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members
|
18 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
21 June 1999 | Return made up to 12/06/99; change of members (6 pages) |
14 October 1998 | Full accounts made up to 31 August 1998 (8 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: 1ST floor chichester house chichester road southend on sea essex SS1 2JU (2 pages) |
22 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
23 September 1997 | Ad 31/08/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
23 September 1997 | Accounting reference date extended from 30/06/98 to 31/08/98 (1 page) |
9 September 1997 | Resolutions
|
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New secretary appointed;new director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Registered office changed on 09/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
12 June 1997 | Incorporation (8 pages) |