Brighton
East Sussex
BN1 6LJ
Director Name | Neil John Tarrant Adams |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 May 2005) |
Role | Computer Systems Engineer |
Correspondence Address | 24 Ashford Road Brighton East Sussex BN1 6LJ |
Secretary Name | Naomi Claire Helena Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 May 2005) |
Role | Individual Support Worker |
Correspondence Address | 24 Ashford Road Brighton East Sussex BN1 6LJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 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 | 22 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 | £55,800 |
Net Worth | £4,256 |
Cash | £10,878 |
Current Liabilities | £6,661 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2004 | Application for striking-off (1 page) |
26 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
3 July 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
6 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
25 April 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
7 November 2001 | Return made up to 22/10/01; full list of members
|
8 June 2001 | Full accounts made up to 28 February 2001 (9 pages) |
2 November 2000 | Return made up to 22/10/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 29 February 2000 (9 pages) |
11 November 1999 | Return made up to 22/10/99; full list of members
|
7 September 1999 | Director's particulars changed (2 pages) |
26 March 1999 | Accounting reference date extended from 31/10/99 to 28/02/00 (1 page) |
11 February 1999 | Ad 20/01/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
1 February 1999 | Resolutions
|
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: temple house 20 holywell row london EC2A 4JB (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Incorporation (8 pages) |