Great Dunmow
Essex
CM6 2AG
Secretary Name | Tracey Ann Langley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 1994(1 week after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Secretary |
Correspondence Address | 22 Emblems Great Dunmow Essex CM6 2AG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 44 Great Marlborough Street London W1V 2BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 1995 (28 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
2 January 1999 | Dissolved (1 page) |
---|---|
27 November 1998 | Liquidators statement of receipts and payments (5 pages) |
2 October 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Appointment of a voluntary liquidator (2 pages) |
3 October 1996 | Resolutions
|
5 September 1996 | Registered office changed on 05/09/96 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
23 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Return made up to 03/05/95; full list of members
|