Leatherhead
Surrey
KT22 8EX
Director Name | June Florence McKeevor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 October 2005) |
Role | Book Keeper |
Correspondence Address | Elm Drive House 16 Elm Drive Leatherhead Surrey KT22 8EX |
Secretary Name | June Florence McKeevor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1996(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 8 months (closed 18 October 2005) |
Role | Book Keeper |
Correspondence Address | Elm Drive House 16 Elm Drive Leatherhead Surrey KT22 8EX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(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 | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2005 | Application for striking-off (1 page) |
31 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2004 | Return made up to 15/01/04; full list of members
|
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
21 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
30 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 31 January 1999 (8 pages) |
29 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
22 June 1998 | Full accounts made up to 31 January 1998 (10 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page) |
29 January 1998 | Return made up to 15/01/98; no change of members (4 pages) |
10 June 1997 | Full accounts made up to 31 January 1997 (11 pages) |
30 January 1997 | Return made up to 15/01/97; full list of members
|
18 February 1996 | Accounting reference date notified as 31/01 (1 page) |
18 February 1996 | Ad 25/01/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
7 February 1996 | Registered office changed on 07/02/96 from: temple house 20 holywell row london EC2A 4JB (1 page) |
5 February 1996 | Resolutions
|
15 January 1996 | Incorporation (8 pages) |