Summerhill
Aberdeen
AB15 6LZ
Scotland
Secretary Name | Yvonne Barclay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Gairsay Square Summerhill Aberdeen AB15 6LZ Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 26 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 | 26 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 On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2000 | Application for striking-off (1 page) |
15 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2000 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
1 October 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
14 July 1998 | Registered office changed on 14/07/98 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
13 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
8 July 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
8 July 1997 | Ad 27/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
1 July 1997 | Director resigned (1 page) |
26 June 1997 | Incorporation (20 pages) |