Wolfetone Court
53 St Mary Street
Dublin 7
Irish
Secretary Name | Ray Wheatley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 20 Belfast Avenue Slough Berkshire SL1 3HL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 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 | 21 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 | £10 |
Cash | £12,623 |
Current Liabilities | £17,454 |
Latest Accounts | 31 March 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 May 2002 | Application for striking-off (1 page) |
7 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 August 2000 | Return made up to 21/07/00; full list of members
|
24 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
23 September 1998 | Return made up to 21/07/98; full list of members (6 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
9 September 1997 | Ad 11/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 September 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Resolutions
|
21 July 1997 | Incorporation (8 pages) |