Stevenage
Hertfordshire
SG1 4RU
Director Name | Paul Martin Flack |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 November 2002) |
Role | Systems Analyst |
Correspondence Address | 53 Russell Road Wimbledon London SW19 1QN |
Secretary Name | Debby Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 53 Russell Road Wimbledon London SW19 1QN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 23 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 | 23 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £8,765 |
Current Liabilities | £9,605 |
Latest Accounts | 31 October 2001 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2002 | Application for striking-off (1 page) |
19 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
19 February 2002 | Accounting reference date shortened from 05/04/02 to 31/10/01 (1 page) |
6 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
15 June 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
12 June 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
12 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 30 June 1998 (9 pages) |
29 September 1998 | Return made up to 23/06/98; full list of members
|
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
10 July 1997 | Resolutions
|
23 June 1997 | Incorporation (8 pages) |