Chelmsford
Essex
CM1 4DP
Secretary Name | De Yun Liu |
---|---|
Nationality | Shinese |
Status | Current |
Appointed | 16 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chef |
Correspondence Address | 241a Broomfield Road Chelmsford Essex CM1 4DP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 May 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 | 24 May 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 241 Broomfield Road Chelmsford Essex CM1 4DP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Patching Hall |
Built Up Area | Chelmsford |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
2 April 2003 | Dissolved (1 page) |
---|---|
2 January 2003 | Completion of winding up (1 page) |
10 May 2002 | Order of court to wind up (3 pages) |
5 February 2002 | Strike-off action suspended (1 page) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2000 | Return made up to 24/05/00; full list of members
|
13 April 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 58 greenways chelmsford essex CM1 4EF (1 page) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | Resolutions
|
29 September 1999 | New director appointed (2 pages) |
24 May 1999 | Incorporation (7 pages) |