Chislehurst
Kent
BR7 6DG
Secretary Name | Sonia Annette Macfarlane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Millfield New Ash Green Longfield Kent DA3 8JP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 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 | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £38,183 |
Net Worth | £1,662 |
Current Liabilities | £8,070 |
Latest Accounts | 31 March 2004 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Application for striking-off (1 page) |
19 July 2005 | Return made up to 26/06/05; full list of members
|
29 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members (6 pages) |
12 August 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
26 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 July 2002 | Return made up to 26/06/02; full list of members
|
6 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 November 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
17 July 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
13 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
19 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
24 November 1998 | Full accounts made up to 30 June 1998 (6 pages) |
14 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
8 August 1997 | Ad 27/06/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
26 June 1997 | Incorporation (20 pages) |