Wallingford
Oxfordshire
OX10 9BH
Director Name | Stephen Michael Pratt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 48 South Road Bretherton Preston Lancashire PR5 7AB |
Secretary Name | Sarah Jayne Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2002) |
Role | CS |
Correspondence Address | 48 South Road Bretherton Preston Lancashire PR5 7AB |
Director Name | Sarah Jayne Pratt |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2002) |
Role | Secretary |
Correspondence Address | 48 South Road Bretherton Preston Lancashire PR5 7AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Building 3 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 October 2002 | Secretary resigned;director resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: overseas house 1 new mill street the carrington centre eccleston choriet lancashire PR7 5SZ (1 page) |
2 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 January 2002 | Director resigned (1 page) |
6 March 2001 | Return made up to 29/12/00; full list of members (6 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
14 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
18 January 2000 | Company name changed chi production services LIMITED\certificate issued on 19/01/00 (2 pages) |
8 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
31 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
28 June 1996 | New director appointed (2 pages) |
16 February 1996 | Memorandum and Articles of Association (8 pages) |
2 February 1996 | Company name changed spiraltext LIMITED\certificate issued on 05/02/96 (2 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 December 1995 | Incorporation (12 pages) |