Olney
Buckinghamshire
MK46 4BA
Director Name | Sharan Elizabeth Broadbent |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 17 Rivetts Close Olney Buckinghamshire MK46 5PB |
Secretary Name | Sharan Elizabeth Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 17 Rivetts Close Olney Buckinghamshire MK46 5PB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 July 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 | 13 July 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 |
Year | 2014 |
---|---|
Turnover | £52,435 |
Gross Profit | £29,125 |
Net Worth | £2 |
Cash | £157 |
Current Liabilities | £9,350 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2008 | Return made up to 13/07/08; full list of members (4 pages) |
3 October 2007 | Return made up to 13/07/07; full list of members (2 pages) |
3 October 2007 | Director's particulars changed (1 page) |
10 October 2006 | Return made up to 13/07/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
28 July 2005 | Return made up to 13/07/05; full list of members (2 pages) |
28 July 2005 | Director's particulars changed (1 page) |
15 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
28 July 2004 | Return made up to 13/07/04; full list of members
|
25 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
29 July 2003 | Return made up to 13/07/03; full list of members
|
20 September 2002 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
29 March 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
20 July 2001 | Return made up to 13/07/01; full list of members
|
26 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
21 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
28 July 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
26 July 1999 | New director appointed (2 pages) |
13 July 1999 | Incorporation (18 pages) |