West Sleekburn
Choppington
Northumberland
NE62 5XL
Secretary Name | Joy Coulson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Wicklow Court West Sleekburn Choppington Northumberland NE62 5XL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 March 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 | 23 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 44 Southchurch Road Southend On Sea Essex SS1 2LZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
6 at £1 | Dean Nicholas Coulson 60.00% Ordinary |
---|---|
4 at £1 | Joy Coulson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,806 |
Current Liabilities | £7,688 |
Latest Accounts | 31 March 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2013 | Voluntary strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | Application to strike the company off the register (3 pages) |
2 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Dean Nicholas Coulson on 22 March 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
12 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
5 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
15 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 April 2005 | Return made up to 23/03/05; full list of members (2 pages) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 April 2004 | Return made up to 23/03/04; full list of members (6 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
11 April 2003 | Return made up to 23/03/03; full list of members (6 pages) |
12 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 April 2001 | Return made up to 23/03/01; full list of members
|
6 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
3 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
14 April 1999 | Ad 24/03/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
23 March 1999 | Incorporation (18 pages) |