Bishops Stortford
Hertfordshire
CM23 2HU
Director Name | Karen Gail McCloy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 101 Lunsford Lane Larkfield Aylesford Kent ME20 6HW |
Secretary Name | Karen Gail McCloy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 101 Lunsford Lane Larkfield Aylesford Kent ME20 6HW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 01 September 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 | 01 September 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 44 Southchurch Road Southend On Sea SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Turnover | £8,955 |
Gross Profit | £8,823 |
Net Worth | £1,513 |
Cash | £1,199 |
Current Liabilities | £6,734 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2008 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
16 February 2007 | Return made up to 01/09/06; full list of members (2 pages) |
23 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
18 November 2004 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
18 November 2003 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
18 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 August 2002 (11 pages) |
12 November 2001 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
12 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 31 August 2000 (8 pages) |
13 September 2000 | Return made up to 01/09/00; full list of members
|
9 November 1999 | Full accounts made up to 31 August 1999 (9 pages) |
13 September 1999 | Return made up to 01/09/99; no change of members
|
14 December 1998 | Full accounts made up to 31 August 1998 (9 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
15 September 1998 | Return made up to 01/09/98; full list of members
|
5 June 1998 | Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
12 October 1997 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
12 October 1997 | Ad 10/09/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
6 October 1997 | New director appointed (2 pages) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
1 September 1997 | Incorporation (20 pages) |