Clevedon
Avon
BS21 7HE
Secretary Name | Jennifer Hume |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1998(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 July 2005) |
Role | Company Director |
Correspondence Address | The Grange Cambridge Road Clevedon Avon BS21 7HE |
Director Name | Vanessa Carol Fraser |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(2 days after company formation) |
Appointment Duration | 6 years (resigned 21 September 2000) |
Role | Secretary |
Correspondence Address | 41 St Marys Drive Kinnmouth Perth PH2 7BY Scotland |
Secretary Name | Vanessa Carol Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 1998) |
Role | Secretary |
Correspondence Address | 41 St Marys Drive Kinnmouth Perth PH2 7BY Scotland |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 September 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 | 12 September 1994(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 | £4,780 |
Current Liabilities | £4,770 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
10 February 2005 | Application for striking-off (1 page) |
9 February 2005 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: 43 old street clevedon north somerset BS21 6DA (1 page) |
25 November 2004 | Return made up to 12/09/04; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
25 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
16 September 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
26 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
8 September 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
2 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
27 September 2000 | Director resigned (1 page) |
22 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
22 September 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
7 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 September 1999 | Return made up to 12/09/99; no change of members (4 pages) |
13 April 1999 | Full accounts made up to 31 August 1998 (9 pages) |
1 October 1998 | Return made up to 12/09/98; full list of members
|
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchutch road southend SS1 2LZ (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
23 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
20 October 1997 | Return made up to 12/09/97; no change of members
|
31 October 1996 | Full accounts made up to 31 August 1996 (10 pages) |
26 September 1996 | Return made up to 12/09/96; no change of members
|
5 October 1995 | Return made up to 12/09/95; full list of members
|