Chelwood Farm
Nutley Uckfield East
Sussex
TN22 3HH
Director Name | Julian Adam Christopher Royle |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 January 2007) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 71 Thoroughfare Woodbridge Suffolk IP12 1AH |
Director Name | Richard Anthony Royle |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 January 2007) |
Role | Printer |
Correspondence Address | 186 Willifield Way Hampstead Garden Suburb London NW11 6YA |
Secretary Name | Mr Timothy Michael Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 8 Sidney Grove London EC1V 7LP |
Director Name | Peter Richard Royle |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (closed 09 January 2007) |
Role | Printer |
Correspondence Address | Tutts Farm South Chailey Lewes East Sussex BN8 4RS |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 1 Park Place Canary Wharf London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2005 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
25 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
31 January 2004 | Accounts for a dormant company made up to 30 June 2003 (9 pages) |
21 January 2004 | Return made up to 15/01/04; full list of members (7 pages) |
5 February 2003 | Return made up to 15/01/03; full list of members (7 pages) |
3 February 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
2 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2002 | Particulars of mortgage/charge (7 pages) |
27 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
1 May 2001 | Accounts made up to 30 June 2000 (8 pages) |
24 January 2001 | Return made up to 15/01/01; full list of members (7 pages) |
26 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
16 November 1999 | Accounts made up to 30 June 1999 (8 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
18 January 1999 | Return made up to 15/01/99; full list of members (10 pages) |
18 August 1998 | Particulars of mortgage/charge (4 pages) |
11 May 1998 | Ad 05/04/98-29/04/98 £ si 2@1=2 £ ic 2/4 (2 pages) |
11 May 1998 | Memorandum and Articles of Association (7 pages) |
10 May 1998 | New secretary appointed (2 pages) |
10 May 1998 | Secretary resigned;director resigned (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: carmelite 50 victoria embankment blackfriars london, EC4A 0DX (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
2 March 1998 | Company name changed law 921 LIMITED\certificate issued on 04/03/98 (2 pages) |
15 January 1998 | Incorporation (28 pages) |