Basingstoke
Hampshire
RG23 8ER
Director Name | Deborah Jane Setrem |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 1997(same day as company formation) |
Role | Admin Clerk |
Correspondence Address | 49 Roman Road Basingstoke Hampshire RG23 8ER |
Secretary Name | Deborah Jane Setrem |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 1997(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 49 Roman Road Basingstoke Hampshire RG23 8ER |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 August 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 | 27 August 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 | £865 |
Current Liabilities | £1,638 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 January 2003 | Application for striking-off (1 page) |
2 January 2003 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
25 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 September 2001 | Return made up to 27/08/01; full list of members
|
10 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 December 2000 | Return made up to 27/08/00; full list of members
|
20 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 September 1999 | Return made up to 27/08/99; no change of members
|
30 June 1999 | Accounts made up to 31 August 1998 (9 pages) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1998 | Return made up to 27/08/98; full list of members
|
30 May 1998 | Registered office changed on 30/05/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
27 August 1997 | Incorporation (20 pages) |