Chipper Field
Kings Langley
Hertfordshire
WD4 9EG
Secretary Name | Linda Joyce Blackburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EU |
Director Name | Brian Arthur Thompson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 March 2006) |
Role | Engineering Contracts Manager |
Country of Residence | England |
Correspondence Address | 58 Buckingham Avenue Whetsone London N20 9DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Apex House Grand Arcade London N12 0EJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,545 |
Cash | £6,053 |
Current Liabilities | £3,608 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
10 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
3 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
16 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
24 March 2006 | Director resigned (1 page) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
8 March 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
23 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
21 June 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
29 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
30 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
8 March 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
19 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
28 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | Ad 01/02/00--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
16 February 2000 | Nc inc already adjusted 29/01/00 (1 page) |
1 February 2000 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
14 September 1999 | Incorporation (16 pages) |