Brookside
Chesterfield
Derbyshire
S40 3PN
Director Name | Kenneth Davis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 762 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PN |
Secretary Name | Joan Mary Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 762 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PN |
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 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | Application to strike the company off the register (3 pages) |
16 November 2010 | Application to strike the company off the register (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 February 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages) |
2 February 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Kenneth Davis on 1 October 2009 (2 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-08
|
8 October 2009 | Director's details changed for Kenneth Davis on 1 October 2009 (2 pages) |
8 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-08
|
8 October 2009 | Director's details changed for Joan Mary Davis on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Joan Mary Davis on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders Statement of capital on 2009-10-08
|
8 October 2009 | Director's details changed for Kenneth Davis on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Joan Mary Davis on 1 October 2009 (2 pages) |
7 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
7 February 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
22 October 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
22 October 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
2 October 2007 | Incorporation (18 pages) |
2 October 2007 | Incorporation (18 pages) |