Southville
Bristol
BS3 1PU
Director Name | Robert Nelson Corfield |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 August 2005) |
Role | Computer Contractor |
Correspondence Address | 23 Park Road Southville Bristol BS3 1PU |
Secretary Name | Pamela Corfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 1998(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 23 Park Road Southville Bristol BS3 1PU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 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 | 21 October 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 | £6,183 |
Net Worth | £10 |
Cash | £869 |
Current Liabilities | £859 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2005 | Application for striking-off (1 page) |
25 February 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
19 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
8 January 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
17 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
1 November 2002 | Return made up to 21/10/02; full list of members (7 pages) |
24 January 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
26 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 31 October 2000 (8 pages) |
1 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
19 December 1999 | Full accounts made up to 31 October 1999 (9 pages) |
27 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
26 November 1998 | Ad 15/11/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | New secretary appointed;new director appointed (2 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: temple house 20 holywell row london EC2A 4JB (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
21 October 1998 | Incorporation (8 pages) |