St Albans
Christchurch 8001
New Zealand
Director Name | Julie Claire McAnergney |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 25 July 1997(same day as company formation) |
Role | Nanny |
Correspondence Address | 32 Linday Street St Albans Christchurch 8001 New Zealand |
Secretary Name | Julie Claire McAnergney |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 25 July 1997(same day as company formation) |
Role | Nanny |
Correspondence Address | 32 Linday Street St Albans Christchurch 8001 New Zealand |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 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 | 25 July 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Bruce Allen 1st Floor Chichester House, 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 |
Latest Accounts | 30 November 1999 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
17 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 September 2000 | Application for striking-off (1 page) |
10 August 2000 | Return made up to 25/07/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
21 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 November 1999 | Accounting reference date shortened from 30/06/00 to 30/11/99 (1 page) |
18 August 1999 | Return made up to 25/07/99; no change of members
|
18 April 1999 | Accounts made up to 30 June 1998 (9 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
4 September 1998 | Return made up to 25/07/98; full list of members
|
15 June 1998 | Registered office changed on 15/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
11 August 1997 | Ad 25/07/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 August 1997 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
25 July 1997 | Incorporation (20 pages) |