43-47 Petersham Road
Richmond
Surrey
TW10 6UL
Secretary Name | Robert Michael Cottell |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Graphic Sales Manager |
Correspondence Address | Hobart Hall Hotel H6 43-47 Petersham Road Richmond Surrey TW10 6UL |
Secretary Name | Mr Richard Paul Cottell |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 1992(1 year, 2 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Ouse Close Wellingborough Northamptonshire NN8 5ZF |
Director Name | Mr Richard Paul Cottell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 September 1992) |
Role | Sale Manager |
Correspondence Address | 4 Ouse Close Wellingborough Northamptonshire NN8 5ZF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 October 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
31 August 2000 | Dissolved (1 page) |
---|---|
31 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 January 2000 | Liquidators statement of receipts and payments (5 pages) |
4 August 1999 | Liquidators statement of receipts and payments (5 pages) |
5 February 1999 | Liquidators statement of receipts and payments (5 pages) |
20 August 1998 | Liquidators statement of receipts and payments (5 pages) |
28 July 1997 | Appointment of a voluntary liquidator (2 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Statement of affairs (11 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 57/60 charlotte road london EC2A 3QT (1 page) |
11 March 1997 | Full accounts made up to 31 October 1996 (16 pages) |
11 October 1996 | Return made up to 25/07/96; no change of members (4 pages) |
31 January 1996 | Full accounts made up to 31 October 1995 (13 pages) |
11 July 1995 | Return made up to 25/07/95; no change of members
|
12 April 1995 | Full accounts made up to 31 October 1994 (13 pages) |