Guiseley
Leeds
LS20 8DU
Director Name | Mr Peter James Gable |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 65 Fieldhead Road Guiseley Leeds LS20 8DU |
Secretary Name | Candy Elaine Gable |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1997(same day as company formation) |
Role | Shop Assistant |
Country of Residence | England |
Correspondence Address | 65 Fieldhead Road Guiseley Leeds LS20 8DU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 02 July 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 | 02 July 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 | -£98 |
Cash | £4,229 |
Current Liabilities | £9,182 |
Latest Accounts | 31 March 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2001 | Voluntary strike-off action has been suspended (1 page) |
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2001 | Application for striking-off (1 page) |
17 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
17 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
29 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 July 1999 | Return made up to 02/07/99; no change of members
|
6 November 1998 | Full accounts made up to 30 June 1998 (9 pages) |
10 July 1998 | Return made up to 02/07/98; full list of members
|
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
20 July 1997 | Ad 03/07/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
20 July 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: temple house 20 holywell road london EC2A 4JB (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed;new director appointed (2 pages) |