Cheshunt
Waltham Cross
Hertfordshire
EN8 8XF
Secretary Name | Annie Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | Wednesday House, 63 Thundridge Hill, Thundridge Ware Hertfordshire SG12 0UF |
Director Name | Gerard Francis Landers |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 18 Capel Gardens Pinner Middlesex HA5 5RG |
Secretary Name | Gerard Francis Landers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 18 Capel Gardens Pinner Middlesex HA5 5RG |
Secretary Name | James Campbell Morrey-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(7 years after company formation) |
Appointment Duration | 4 months (resigned 05 October 2001) |
Role | Businessman |
Correspondence Address | 11 Hawthorne Close Heathfield East Sussex TN21 8HP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 June 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 | 07 June 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Taylor Walton Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1994(same day as company formation) |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SW |
Registered Address | 4 Charterhouse Square London EC1M 6EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,530,409 |
Gross Profit | £441,140 |
Net Worth | £19,758 |
Cash | £323 |
Current Liabilities | £400,522 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
6 October 2006 | Dissolved (1 page) |
---|---|
6 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2006 | Liquidators statement of receipts and payments (5 pages) |
11 May 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 June 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 May 2004 | Liquidators statement of receipts and payments (5 pages) |
13 November 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Statement of affairs (15 pages) |
16 May 2002 | Appointment of a voluntary liquidator (1 page) |
16 May 2002 | Resolutions
|
18 April 2002 | Registered office changed on 18/04/02 from: unit 1 pelham court business centre broadfield crawley west sussex RH11 9SH (1 page) |
18 October 2001 | Secretary resigned (1 page) |
12 July 2001 | Return made up to 07/06/01; full list of members
|
12 July 2001 | New secretary appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 40-44 high street northwood middlesex HA6 1JU (1 page) |
6 March 2001 | Secretary resigned;director resigned (1 page) |
21 January 2001 | Registered office changed on 21/01/01 from: conifers lodge filton road, hambrook bristol avon BS16 1QG (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Full accounts made up to 30 June 1999 (14 pages) |
13 December 2000 | Secretary resigned (1 page) |
28 November 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
20 November 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
19 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: the conifers filton road hambrook bristol BS16 1QG (1 page) |
29 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
24 February 1999 | Company name changed link cctv systems (south) limite d\certificate issued on 25/02/99 (3 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: ward mackenzie mackenzie house coach and horses passage the pantiles tunbridge wells kent TN2 5UJ (1 page) |
25 July 1998 | Return made up to 07/06/98; full list of members
|
6 July 1998 | Full accounts made up to 30 June 1997 (16 pages) |
5 August 1997 | Return made up to 07/06/97; no change of members
|
5 August 1997 | New secretary appointed (2 pages) |
11 July 1997 | Registered office changed on 11/07/97 from: taylor walton solicitors 65 high street harpenden hertfordshire AL5 2SW (1 page) |
11 July 1997 | Secretary resigned (1 page) |
3 April 1997 | Full accounts made up to 30 June 1996 (16 pages) |
20 August 1996 | Return made up to 07/06/96; no change of members (4 pages) |
16 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
7 June 1994 | Incorporation (7 pages) |