Longshaw
Sheffield
S11 7TZ
Director Name | Ms Jennifer Anne Hollis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Property Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Park Lodge 132 Priory Lane Roehampton London SW15 5JP |
Secretary Name | Mr Paul Baxter |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eton Avenue New Malden Surrey KT3 5AY |
Director Name | Victoria Jane Hickson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2001) |
Role | Office Manager |
Correspondence Address | 54 Elgar Avenue Surbiton Surrey KT5 9JN |
Secretary Name | Victoria Jane Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | 54 Elgar Avenue Surbiton Surrey KT5 9JN |
Secretary Name | Joanne Leaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 3 Beech Grove New Malden Surrey KT3 3HR |
Secretary Name | Claudia Simone Weidehaas |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2002) |
Role | Company Director |
Correspondence Address | 7 Juniper House 2 Edge Hill Wimbledon London SW19 4LP |
Secretary Name | Katherine Rebecca Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 47 Traherne Lodge Walpole Road Teddington Middlesex TW11 8PW |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 June 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 | 18 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 4 Danecastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,506 |
Cash | £1,064 |
Current Liabilities | £197,405 |
Latest Accounts | 31 August 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 November 2005 | Dissolved (1 page) |
---|---|
3 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Statement of affairs (6 pages) |
11 November 2003 | Appointment of a voluntary liquidator (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 314 regents park road london N3 2LT (1 page) |
31 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
17 June 2002 | Return made up to 18/06/02; change of members (7 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
21 August 2001 | Return made up to 18/06/01; change of members (6 pages) |
4 July 2001 | New director appointed (2 pages) |
4 June 2001 | Accounting reference date extended from 30/06/01 to 31/08/01 (1 page) |
19 February 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
9 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
8 January 2001 | Ad 01/06/00--------- £ si 144@1 (2 pages) |
8 January 2001 | Return made up to 18/06/00; full list of members (7 pages) |
8 January 2001 | Ad 18/06/99--------- £ si 578@1 (2 pages) |
5 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 August 1999 | New secretary appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Resolutions
|
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | £ nc 100/1000000 26/07/99 (1 page) |
9 August 1999 | Conve 26/07/99 (1 page) |
9 August 1999 | New director appointed (2 pages) |
18 June 1999 | Incorporation (7 pages) |