Chelmsford
Essex
CM2 6UF
Secretary Name | Tara Jayne Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2000(1 year after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 April 2003) |
Role | Company Director |
Correspondence Address | 93 Golding Thoroughfare Chelmsford Essex CM2 6UF |
Director Name | Colin Stuart Philps |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 12 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Netherpark Drive Romford Essex RM2 5RJ |
Secretary Name | Nigel Skilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 5 Booth Close Pattishall Towcester Northamptonshire NN12 8JP |
Director Name | Michelle Amanda Philps |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 April 2000) |
Role | Book Keeper |
Correspondence Address | 39 Netherpark Drive Romford Essex RM2 5RJ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 19 April 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 | 19 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2001 | Return made up to 19/04/01; full list of members (6 pages) |
8 January 2001 | Resolutions
|
8 January 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
14 November 2000 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2000 | Return made up to 19/04/00; full list of members (6 pages) |
6 November 2000 | Memorandum and Articles of Association (4 pages) |
1 November 2000 | Resolutions
|
30 October 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
26 October 2000 | Company name changed sovereign window designs LIMITED\certificate issued on 27/10/00 (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New director appointed (2 pages) |
2 July 1999 | Memorandum and Articles of Association (13 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | £ nc 100/5000 12/06/99 (1 page) |
2 July 1999 | Resolutions
|
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
1 July 1999 | Secretary resigned (1 page) |
19 April 1999 | Incorporation (7 pages) |