Awre
Newnham
Gloucestershire
GL14 1EW
Wales
Director Name | Sally Teresa Pugh |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 August 2006) |
Role | Telephone Researcher |
Correspondence Address | Prospect House Awre Newnham Gloucestershire GL14 1EW Wales |
Secretary Name | Sally Teresa Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1998(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 08 August 2006) |
Role | Telephone Researcher |
Correspondence Address | Prospect House Awre Newnham Gloucestershire GL14 1EW Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 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 | 14 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 | -£396 |
Current Liabilities | £9,475 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 June 2003 | Return made up to 14/05/03; 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) |
2 June 2002 | Return made up to 14/05/02; full list of members (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
10 March 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
9 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 June 1999 | Return made up to 14/05/99; full list of members (6 pages) |
12 June 1998 | Ad 24/05/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New secretary appointed;new director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
14 May 1998 | Incorporation (19 pages) |