Pilot Point
Texas 76258
United States
Secretary Name | Cara Cresap |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 November 1998(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 August 2002) |
Role | Company Director |
Correspondence Address | 12137 Merrill Road Pilot Point Texas 76258 United States |
Secretary Name | Marilyn Battershall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Ist Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 October 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 | 07 October 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 | £10 |
Cash | £32,579 |
Current Liabilities | £65,089 |
Latest Accounts | 31 March 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2001 | Return made up to 07/10/01; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
28 March 2001 | Return made up to 07/10/00; full list of members
|
15 May 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
10 February 2000 | Return made up to 07/10/99; full list of members (6 pages) |
10 May 1999 | Director's particulars changed (1 page) |
12 November 1998 | New secretary appointed (4 pages) |
12 November 1998 | Secretary resigned (4 pages) |
5 November 1998 | Ad 08/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
5 November 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 October 1998 | New secretary appointed (4 pages) |
20 October 1998 | Director resigned (4 pages) |
20 October 1998 | New director appointed (4 pages) |
20 October 1998 | Secretary resigned (4 pages) |
7 October 1998 | Incorporation (20 pages) |