Stilton
Peterborough
Cambridgeshire
PE7 3SA
Secretary Name | Elizabeth Jane Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 January 2000) |
Role | Company Director |
Correspondence Address | Manor Farm House Peterborough Cambridgeshire PE7 3SA |
Director Name | Christopher David McCann |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1997) |
Role | Sales |
Correspondence Address | 2 Weysprings Haslemere Surrey GU27 1DE |
Secretary Name | Michelle Anne McCann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(1 day after company formation) |
Appointment Duration | 1 month (resigned 23 April 1996) |
Role | Secretary |
Correspondence Address | 2 Weysprings Haslemere Surrey GU27 1DE |
Secretary Name | Christine Mary Theresa Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 1997) |
Role | Ops Director |
Correspondence Address | 49 Scott Farm Close Thames Ditton Surrey KT7 0AN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 20 March 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 | 20 March 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | S.G.Bannister & Co 44 Vgreat Marlborough Street London W1V 2BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 January 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 May 1998 | Notice of completion of voluntary arrangement (2 pages) |
13 May 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 1998 (2 pages) |
6 May 1998 | Notice of completion of voluntary arrangement (2 pages) |
22 January 1998 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
18 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
18 November 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Return made up to 20/03/97; full list of members
|
8 September 1997 | New secretary appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
3 April 1996 | Company name changed J.P.X. LTD.\certificate issued on 04/04/96 (2 pages) |
31 March 1996 | Secretary resigned (1 page) |
31 March 1996 | Director resigned (1 page) |
31 March 1996 | Registered office changed on 31/03/96 from: temple house 20 holywell row london EC2A 4JB. (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
20 March 1996 | Incorporation (8 pages) |