Malvern
Worcestershire
WR14 4XB
Director Name | Gareth Michael Knowles |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 90 Fruitlands Malvern Worcestershire WR14 4XB |
Secretary Name | Andrea Karen Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Nurse |
Correspondence Address | 90 Fruitlands Malvern Worcestershire WR14 4XB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(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 |
Year | 2014 |
---|---|
Net Worth | £103,998 |
Cash | £101,866 |
Current Liabilities | £1,681 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 June 2004 | Application for striking-off (1 page) |
16 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
9 February 2004 | Accounting reference date shortened from 31/03/04 to 30/11/03 (1 page) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
22 March 2000 | Return made up to 27/02/00; full list of members
|
8 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
14 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
14 April 1998 | Ad 28/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Registered office changed on 26/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | Incorporation (20 pages) |