1-5 Ingrove Road
Brentwood
Essex
CM15 8AP
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 13 August 2008) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Robert Andrew Goodwin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 63 London Road Luton Bedfordshire LU1 3UG |
Secretary Name | Surjeet Singh Soin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 99 Telscombe Way Luton Bedfordshire LU2 8QP |
Director Name | Denise Bridget Atkinson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2007) |
Role | Company Director |
Correspondence Address | 26 Empress Avenue Woodford Green Essex IG8 9EA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 12 April 2003) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Registered Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood West |
Built Up Area | Brentwood |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2007 | Application for striking-off (1 page) |
17 October 2007 | New director appointed (1 page) |
17 October 2007 | Director resigned (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 April 2005 | Return made up to 06/04/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 September 2004 | Return made up to 06/04/04; full list of members (5 pages) |
1 June 2004 | New director appointed (2 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
15 July 2003 | Company name changed cheetz brasserie LIMITED\certificate issued on 15/07/03 (2 pages) |
17 April 2003 | Return made up to 06/04/03; full list of members (6 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
1 November 2002 | Return made up to 06/04/02; full list of members (6 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 39 cardiff road luton bedfordshire LU1 1PP (1 page) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Director resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 63 london road luton bedfordshire LU1 3UG (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
6 April 2001 | Incorporation (14 pages) |