Farnborough
Hampshire
GU14 7HY
Secretary Name | John James Stuart Duncan McChesney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1997(same day as company formation) |
Role | Research Scientist |
Correspondence Address | 97 Rectory Road Farnborough Hampshire GU14 7HY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 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 On Sea 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 |
Current Liabilities | £9,349 |
Latest Accounts | 31 October 2001 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2002 | Application for striking-off (1 page) |
28 March 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 March 2002 | Accounting reference date shortened from 31/03/02 to 31/10/01 (3 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members
|
9 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
16 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
24 January 2000 | Full accounts made up to 31 May 1998 (9 pages) |
31 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
10 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
23 July 1997 | Ad 04/07/97--------- £ si [email protected]=8 £ ic 2/10 (3 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |