Cheddington
Leighton Buzzard
Bedfordshire
LU7 0RJ
Secretary Name | Ruth Allison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(10 years, 5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 10 The Green Cheddington Leighton Buzzard Bedfordshire LU7 0RJ |
Director Name | Graham Kenneth Lacey |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(11 years, 6 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 100 Mary Ruck Way Black Notley Braintree CM77 8RA |
Director Name | John Ashton |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Managing Director |
Correspondence Address | 171 Conisborough Crescent Catford London SE6 2SF |
Secretary Name | George Leonard Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Role | Director & Company Secretary |
Correspondence Address | 10 The Green Cheddington Leighton Buzzard Bedfordshire LU7 0RJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £7,921 |
Current Liabilities | £111,317 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 December 2007 | Dissolved (1 page) |
---|---|
28 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 September 2007 | Liquidators statement of receipts and payments (5 pages) |
25 September 2007 | Liquidators statement of receipts and payments (5 pages) |
25 September 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
3 May 2006 | Liquidators statement of receipts and payments (8 pages) |
3 May 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2005 | Liquidators statement of receipts and payments (8 pages) |
24 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators statement of receipts and payments (7 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page) |
20 May 2004 | Notice of Constitution of Liquidation Committee (2 pages) |
31 March 2004 | Resolutions
|
31 March 2004 | Appointment of a voluntary liquidator (2 pages) |
31 March 2004 | Statement of affairs (18 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 54-58 falcon road enfield middlesex EN3 4LX (1 page) |
20 November 2003 | Return made up to 23/10/03; full list of members
|
17 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
15 May 2003 | New director appointed (1 page) |
28 October 2002 | Return made up to 23/10/02; full list of members
|
15 August 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
6 November 2001 | Return made up to 23/10/01; full list of members (6 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
27 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 64/66 high street ponders end enfield middlesex. EN3 4ER (1 page) |
8 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 October 1998 | Return made up to 23/10/98; full list of members (6 pages) |
30 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
16 October 1997 | Return made up to 23/10/97; full list of members (6 pages) |
11 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 December 1996 | Return made up to 23/10/96; full list of members
|
7 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 November 1995 | Return made up to 23/10/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |