Chase Cross
Romford
RM5 3YL
Director Name | William Bailey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Braehead Ridgeway Hutton Mount Brentwood Essex CM13 2LP |
Director Name | Margaret Maskell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1996(same day as company formation) |
Role | Housewife |
Correspondence Address | 31 Hall Lane Shenfield Brentwood Essex CM15 9AL |
Secretary Name | William Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Braehead Ridgeway Hutton Mount Brentwood Essex CM13 2LP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 46 Bedford Row London WC1R 4LR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
18 April 2001 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2000 | Liquidators' statement of receipts and payments (5 pages) |
12 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
12 April 1999 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Liquidators' statement of receipts and payments (5 pages) |
21 April 1998 | Statement of affairs (22 pages) |
21 April 1998 | Statement of affairs (22 pages) |
20 March 1998 | Appointment of a voluntary liquidator (1 page) |
20 March 1998 | Resolutions
|
20 March 1998 | Resolutions
|
20 March 1998 | Appointment of a voluntary liquidator (1 page) |
8 December 1997 | Ad 17/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 1997 | Ad 17/11/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 1996 | Secretary resigned (1 page) |
30 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Incorporation (23 pages) |
25 October 1996 | Incorporation (23 pages) |