Bexley
Kent
DA5 1RQ
Director Name | Leanne Midwinter |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 10 October 2006) |
Role | Secretary |
Correspondence Address | 166 Upton Road South Bexley Kent DA5 1RQ |
Secretary Name | Leanne Midwinter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 10 October 2006) |
Role | Secretary |
Correspondence Address | 166 Upton Road South Bexley Kent DA5 1RQ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 October 1995(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 October 1995(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 |
Latest Accounts | 5 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2006 | Application for striking-off (1 page) |
6 March 2006 | Accounting reference date shortened from 05/04/06 to 31/12/05 (1 page) |
30 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
24 October 2005 | Return made up to 13/10/05; full list of members (2 pages) |
8 December 2004 | Total exemption small company accounts made up to 5 April 2004 (6 pages) |
30 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
12 November 2003 | Return made up to 13/10/03; full list of members (7 pages) |
30 September 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house chichester road southend on sea essex SS1 2JU (1 page) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
28 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
22 June 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
9 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
15 June 1999 | Full accounts made up to 30 September 1998 (9 pages) |
17 November 1998 | Return made up to 13/10/98; full list of members
|
1 June 1998 | Registered office changed on 01/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
12 January 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1997 | Return made up to 13/10/97; no change of members
|
16 December 1996 | Full accounts made up to 30 September 1996 (11 pages) |
27 October 1996 | Return made up to 13/10/96; full list of members
|
10 November 1995 | New secretary appointed;new director appointed (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
10 November 1995 | Secretary resigned (2 pages) |
13 October 1995 | Incorporation (12 pages) |