Saltdean
Brighton
East Sussex
BN2 8AE
Director Name | Claire Helen Rose |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 April 2003) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lenham Avenue Saltdean Brighton East Sussex BN2 8AE |
Secretary Name | David John Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 April 2003) |
Role | Secretary |
Correspondence Address | 14 Lenham Avenue Saltdean Brighton East Sussex BN2 8AE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 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 | 10 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 |
Cash | £18,269 |
Current Liabilities | £18,259 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2002 | Application for striking-off (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 February 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 July 2000 | Return made up to 10/07/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
13 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (9 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
3 September 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
3 September 1997 | Ad 18/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Resolutions
|
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
28 August 1997 | New director appointed (2 pages) |