Chatteris
Cambridgeshire
PE16 6HS
Director Name | Susan Clement |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Briar Close Chatteris Cambridgeshire PE16 6HS |
Secretary Name | Susan Clement |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 1 Briar Close Chatteris Cambridgeshire PE16 6HS |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1999(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Registered Address | 7 Collingwood Road Witham Essex CM8 2DY |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £49,771 |
Net Worth | £1,834 |
Cash | £902 |
Current Liabilities | £5,162 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2006 | Application for striking-off (1 page) |
5 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
11 April 2005 | Return made up to 30/11/04; full list of members
|
3 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
30 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (11 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
12 November 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
14 August 2001 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
21 December 2000 | Return made up to 30/11/00; full list of members
|
30 December 1999 | Registered office changed on 30/12/99 from: ian smith and co lockram villas 7 collingwood road witham essex CM8 2DY (1 page) |
22 December 1999 | Ad 30/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | Resolutions
|
22 December 1999 | New director appointed (2 pages) |