Cheadle
Cheshire
SK8 2HQ
Secretary Name | Mrs Josephine Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1992 |
Appointment Duration | 14 years (closed 24 January 2006) |
Role | Shop Owner |
Correspondence Address | 89 Lavington Avenue Cheadle Cheshire SK8 2HQ |
Director Name | Roy John Fletcher |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1993(1 week, 3 days after company formation) |
Appointment Duration | 13 years (closed 24 January 2006) |
Role | Technical Author |
Correspondence Address | 89 Lavington Avenue Cheadle Cheshire SK8 2HQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10 |
Cash | £2,896 |
Current Liabilities | £4,236 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2005 | Application for striking-off (1 page) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
4 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 August 2003 | Registered office changed on 30/08/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page) |
5 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
31 January 2001 | Return made up to 13/01/01; full list of members
|
8 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
31 January 2000 | Return made up to 13/01/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 April 1999 | Director's particulars changed (1 page) |
9 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: warrior house 42-82 southchurch road southend on sea essex SS1 2LZ (1 page) |
12 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
15 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 February 1996 | Return made up to 13/01/96; no change of members (4 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |