Nottingham Fee, Blewbury
Didcot
Oxfordshire
OX11 9PG
Secretary Name | Mr Roger Michael Westlake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 27 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Banks Nottingham Fee, Blewbury Didcot Oxfordshire OX11 9PG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Status | Resigned |
Appointed | 29 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 | 29 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 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 | £90 |
Current Liabilities | £80 |
Latest Accounts | 5 April 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2003 | Application for striking-off (1 page) |
18 June 2002 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
15 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
31 August 1999 | Return made up to 29/07/99; no change of members
|
20 August 1999 | Secretary's particulars changed (1 page) |
20 August 1999 | Director's particulars changed (1 page) |
15 December 1998 | Full accounts made up to 31 August 1998 (7 pages) |
7 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
5 September 1997 | Ad 18/08/97--------- £ si [email protected]=8 £ ic 2/10 (2 pages) |
5 September 1997 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Secretary resigned (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 | Resolutions
|
29 July 1997 | Incorporation (8 pages) |