South Queensferry
West Lothian
EH30 9XR
Scotland
Director Name | Stewart Sommerville |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(2 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 March 2002) |
Role | Senior Computer Operator |
Correspondence Address | 48 Long Crook South Queensferry West Lothian EH30 9XR Scotland |
Secretary Name | Lorna Ann Sommerville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(2 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 March 2002) |
Role | Data Clerk |
Correspondence Address | 48 Long Crook South Queensferry West Lothian EH30 9XR Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 August 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 | 24 August 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 On Sea SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £169 |
Current Liabilities | £160 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2002 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2001 | Application for striking-off (1 page) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 September 2000 | Return made up to 24/08/00; full list of members (6 pages) |
14 March 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
4 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
25 September 1998 | Ad 27/08/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
8 September 1998 | Secretary resigned (4 pages) |
8 September 1998 | New secretary appointed;new director appointed (4 pages) |
8 September 1998 | New director appointed (4 pages) |
8 September 1998 | Director resigned (4 pages) |