Dane End
Ware
Hertfordshire
SG12 0NB
Secretary Name | Donna Anne Belsham |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Shearwater Close Stevenage Hertfordshire SG2 9RY |
Secretary Name | Amanda Jane Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Whiteley Close Dane End Ware Hertfordshire SG12 0NB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 February 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 | 29 February 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 3 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Liquidators statement of receipts and payments (5 pages) |
3 December 2002 | Liquidators statement of receipts and payments (5 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 38/39 bucklersbury hitchin hertfordshire SG5 1BG (1 page) |
4 December 2001 | Statement of affairs (8 pages) |
4 December 2001 | Appointment of a voluntary liquidator (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 1999 | Secretary's particulars changed (1 page) |
15 March 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
12 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members
|
19 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
24 April 1996 | Ad 28/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 April 1996 | Accounting reference date notified as 30/04 (1 page) |
29 February 1996 | Incorporation (20 pages) |