Corley
Coventry
West Midlands
CV7 8AQ
Director Name | Mrs Rose Anita Chambers |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 August 2001) |
Role | Secretary |
Correspondence Address | Mill Cottage Common Lane Corley Moor Coventry Warks CV7 8AQ |
Secretary Name | Mrs Rose Anita Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 August 2001) |
Role | Secretary |
Correspondence Address | Mill Cottage Common Lane Corley Moor Coventry Warks CV7 8AQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 7 Granard Business Centre Bunns Lane London NW7 2DQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,623 |
Gross Profit | £37,906 |
Net Worth | £1,421 |
Cash | £2,641 |
Current Liabilities | £11,485 |
Latest Accounts | 28 February 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
7 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2000 | Strike-off action suspended (1 page) |
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1999 | Registered office changed on 01/12/99 from: 10 main street bilton rugby, CV22 7NB (1 page) |
30 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
26 July 1998 | Return made up to 14/02/98; no change of members (4 pages) |
1 February 1998 | Return made up to 14/02/97; full list of members (6 pages) |
7 January 1998 | Full accounts made up to 28 February 1997 (6 pages) |
2 October 1997 | Return made up to 14/02/95; no change of members (4 pages) |
9 January 1997 | Full accounts made up to 28 February 1996 (4 pages) |
22 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
3 July 1995 | Accounts for a small company made up to 28 February 1994 (4 pages) |