Company NameHot Chicks Limited
Company StatusDissolved
Company Number04249650
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Richard Chamberlain
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address36a Stanley Road
Ashingdon
Rochford
Essex
SS4 3JB
Director NameIan McLean
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEklanda Skog 40 43149
Molndal
Sweden
Secretary NameIan McLean
NationalityBritish
StatusClosed
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressEklanda Skog 40 43149
Molndal
Sweden
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMarket Square Chambers
4 West Street
Rochford
Essex
SS4 1AL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
3 January 2003Application for striking-off (1 page)
13 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2001New secretary appointed;new director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001Registered office changed on 03/08/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
10 July 2001Incorporation (18 pages)