Eastbourne
East Sussex
BN21 1UP
Secretary Name | Mrs Tina Mary Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Correspondence Address | 82 Victoria Drive Eastbourne East Sussex BN20 8LD |
Director Name | Richard Osborne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(4 years after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Manager |
Correspondence Address | 80 Victoria Drive Eastbourne East Sussex BN20 8LD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 June 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 | 14 June 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Albert Chambers 221/223 Chingford Mount Road London E4 8LP |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Valley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £120,938 |
Gross Profit | £98,406 |
Net Worth | -£10,023 |
Cash | £192 |
Current Liabilities | £27,475 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 September 2004 | Dissolved (1 page) |
---|---|
28 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
8 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Liquidators statement of receipts and payments (5 pages) |
8 August 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2001 | Liquidators statement of receipts and payments (5 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Statement of affairs (8 pages) |
11 February 2000 | Appointment of a voluntary liquidator (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 11 compton place road eastbourne east sussex BN20 8AB (1 page) |
13 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
6 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
22 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: beechlands lodge maynards green heathfield east sussex TN21 obu (1 page) |
23 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
23 September 1997 | Ad 01/07/97--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
11 September 1997 | Nc inc already adjusted 31/07/97 (1 page) |
11 September 1997 | Resolutions
|
27 August 1997 | Director's particulars changed (1 page) |
30 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
13 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (7 pages) |
8 August 1995 | Return made up to 31/07/95; no change of members (4 pages) |