Worcester Park
Surrey
KT4 8BA
Secretary Name | Terri Reader |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(5 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 March 2006) |
Role | Company Director |
Correspondence Address | 175 Longfellow Road Worcester Park Surrey KT4 8BA |
Director Name | John Lovell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 56 Surrey Road Dagenham Essex RM10 8ET |
Secretary Name | John Lovell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Role | Businessman |
Correspondence Address | 56 Surrey Road Dagenham Essex RM10 8ET |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Carlton Baker Clarke Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £30,912 |
Cash | £39,103 |
Current Liabilities | £14,509 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2005 | Application for striking-off (1 page) |
19 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 May 2004 | Return made up to 15/04/04; full list of members (6 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned;director resigned (1 page) |
6 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
28 May 2003 | Return made up to 15/04/03; full list of members
|
26 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
16 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
14 April 2001 | Return made up to 15/04/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
5 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 May 1999 | Return made up to 15/04/99; full list of members (6 pages) |
15 July 1998 | Company name changed j & s mechanical services limite d\certificate issued on 16/07/98 (2 pages) |
7 May 1998 | Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Incorporation (21 pages) |