Basildon
Essex
SS16 4DZ
Director Name | Ian David Miller |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Grove Road South Benfleet Essex SS7 1HJ |
Secretary Name | David John Dadds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Collingwood Road Basildon Essex SS16 4DZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 30 December 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 | 30 December 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Ocean House Waterloo Lane Chelmsford Essex CM1 1BD |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £179 |
Cash | £351 |
Current Liabilities | £3,922 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2000 | Return made up to 30/12/99; full list of members
|
16 February 2000 | Registered office changed on 16/02/00 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page) |
21 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
31 January 1999 | Return made up to 30/12/98; full list of members (6 pages) |
29 July 1998 | Ad 17/07/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 July 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
30 January 1998 | New secretary appointed;new director appointed (2 pages) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | Director resigned (1 page) |
30 December 1997 | Incorporation (19 pages) |