Etching Hill
Rugeley
Staffordshire
WS15 2RG
Director Name | Trevor Parry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 46 Bramblys Drive Basingstoke Hampshire RG21 8UN |
Secretary Name | Margaret Christine Parry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 1998(same day as company formation) |
Role | Housewife |
Correspondence Address | 2 Hutchinson Close Etching Hill Rugeley Staffordshire WS15 2RG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 06 May 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 | 06 May 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 | £10 |
Cash | £23,008 |
Current Liabilities | £22,998 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2004 | Application for striking-off (1 page) |
21 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house chichester road southend on sea essex SS1 2JU (1 page) |
8 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 May 2001 | Return made up to 06/05/01; full list of members
|
12 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
20 March 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
4 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 September 1999 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 06/05/99; full list of members
|
6 May 1998 | Incorporation (20 pages) |