Whitchurch
Cardiff
South Glamorgan
CF4 1AW
Wales
Director Name | Heather Pauline Mountjoy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 August 2004) |
Role | Archivist |
Correspondence Address | 15 St Francis Road Whitchurch Cardiff South Glamorgan CF4 1AW Wales |
Secretary Name | Heather Pauline Mountjoy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1998(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 August 2004) |
Role | Archivist |
Correspondence Address | 15 St Francis Road Whitchurch Cardiff South Glamorgan CF4 1AW Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 July 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 | 03 July 1998(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 | £53,579 |
Net Worth | £1,670 |
Cash | £6,095 |
Current Liabilities | £4,425 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
6 October 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
14 September 2001 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
20 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
17 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
21 July 1999 | Return made up to 03/07/99; full list of members (6 pages) |
26 January 1999 | Registered office changed on 26/01/99 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page) |
24 August 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
24 August 1998 | Ad 13/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New secretary appointed;new director appointed (2 pages) |
20 July 1998 | Director resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |