Newcastle
Staffordshire
ST5 8DY
Director Name | Andrew James Walker |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(same day as company formation) |
Role | Software Developer |
Correspondence Address | 9 North Terrace Newcastle Staffordshire ST5 8DY |
Secretary Name | Marsha Jane Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(same day as company formation) |
Role | Student |
Correspondence Address | 9 North Terrace Newcastle Staffordshire ST5 8DY |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(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 Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
18 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2001 | Auditor's resignation (1 page) |
20 February 2001 | Voluntary strike-off action has been suspended (1 page) |
13 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2001 | Application for striking-off (1 page) |
8 May 2000 | Return made up to 31/03/00; full list of members
|
20 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page) |
30 April 1998 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New secretary appointed;new director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |