Helmshore
Rossendale
Lancashire
BB4 6JU
Director Name | Gillian Mastyla |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(3 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 June 2006) |
Role | Ecport Secretary |
Correspondence Address | 35 Hyacinth Close Helmshore Rossendale Lancashire BB4 6JU |
Secretary Name | Gillian Mastyla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(3 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 06 June 2006) |
Role | Ecport Secretary |
Correspondence Address | 35 Hyacinth Close Helmshore Rossendale Lancashire BB4 6JU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 12 October 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 | 12 October 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 | £6,159 |
Current Liabilities | £6,149 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2006 | Application for striking-off (1 page) |
8 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
9 August 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
12 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page) |
24 January 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
1 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
2 November 2001 | Return made up to 12/10/01; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
6 July 2001 | Accounting reference date extended from 31/03/01 to 05/04/01 (1 page) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
14 March 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
21 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
2 November 1998 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
2 November 1998 | Ad 16/10/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
12 October 1998 | Incorporation (20 pages) |