Speedwell
Bristol
BS5 7RW
Secretary Name | Louise Clair Woodberry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 November 2002) |
Role | Housewife |
Correspondence Address | 153 Whiteway Road Speedwell Bristol BS5 7RW |
Director Name | Louise Clair Woodberry |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Whiteway Road Speedwell Bristol BS5 7RW |
Secretary Name | Louise Clair Woodberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Whiteway Road Speedwell Bristol BS5 7RW |
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 | £6,772 |
Latest Accounts | 31 May 2000 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2002 | Application for striking-off (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
10 July 2001 | New secretary appointed (2 pages) |
5 June 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
18 August 1999 | Return made up to 03/07/99; no change of members (4 pages) |
21 May 1999 | Full accounts made up to 31 May 1998 (8 pages) |
23 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
18 July 1997 | Ad 04/07/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
18 July 1997 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 July 1997 | New director appointed (2 pages) |
11 July 1997 | New secretary appointed;new director appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Director resigned (1 page) |