Somerton
Somerset
TA11 6QW
Director Name | Rachel Naomi Pinkstone |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 February 2000) |
Role | Pig Husbandry |
Correspondence Address | 2 Bartletts Row Somerton Somerset TA11 6QW |
Secretary Name | Rachel Naomi Pinkstone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 February 2000) |
Role | Pig Husbandry |
Correspondence Address | 2 Bartletts Row Somerton Somerset TA11 6QW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 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 | 03 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 |
Latest Accounts | 31 May 1998 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
22 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
4 August 1999 | Application for striking-off (1 page) |
4 August 1999 | Full accounts made up to 31 May 1998 (8 pages) |
10 March 1999 | Accounting reference date shortened from 31/05/99 to 28/02/99 (1 page) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
19 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 1997 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
29 July 1997 | Ad 13/07/97--------- £ si 8@1=8 £ ic 2/10 (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 | New secretary appointed;new director appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Resolutions
|