Fairfield
Pewsey
Wiltshire
SN9 5JU
Director Name | Jon Robert Prouse |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(same day as company formation) |
Role | Computer Consultants |
Correspondence Address | 1 Fairfield Cottages Fairfield Pewsey Wiltshire SN9 5JU |
Secretary Name | Ms Anne Lesley Prouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 1999(same day as company formation) |
Role | Deputy Head Teacher |
Correspondence Address | 1 Fairfield Cottages Fairfield Pewsey Wiltshire SN9 5JU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(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 | £71,382 |
Net Worth | £8,760 |
Cash | £25,658 |
Current Liabilities | £16,958 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2001 | Application for striking-off (1 page) |
24 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
14 February 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
14 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
15 February 1999 | Ad 29/01/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |