Sheringham
Norfolk
NR26 8NE
Director Name | Graham Deans |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(5 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 33 The Grove Brookmans Park Hatfield Hertfordshire AL9 7RL |
Director Name | William Edward Deans |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 13 Uplands Park Sheringham Norfolk NR26 8NE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Five Ways 57/59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,808 |
Cash | £27,900 |
Current Liabilities | £31,095 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2005 | Return made up to 24/03/05; full list of members (2 pages) |
11 April 2005 | Return made up to 24/03/01; full list of members; amend (6 pages) |
24 March 2005 | Return made up to 24/03/00; full list of members; amend (6 pages) |
23 March 2005 | Return made up to 24/03/02; full list of members; amend (6 pages) |
23 March 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
23 March 2005 | Return made up to 24/03/03; full list of members; amend (6 pages) |
17 March 2005 | Return made up to 24/03/04; full list of members (6 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 August 2003 | Return made up to 24/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 November 2001 | Return made up to 24/03/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
26 May 2000 | Ad 01/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 July 1999 | Resolutions
|
26 July 1999 | Resolutions
|
26 July 1999 | £ nc 100/1000 12/07/99 (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
24 March 1999 | Incorporation (7 pages) |