Charfield
Wotton Under Edge
South Gloucestershire
GL12 8LT
Wales
Director Name | Gary Francis Baker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 2003) |
Role | Web Site Developer |
Country of Residence | England |
Correspondence Address | 135 Woodlands Road Charfield Wotton Under Edge South Gloucestershire GL12 8LT Wales |
Director Name | Ian James Dickson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 25 Green Gardens Brockworth Gloucester Gloucestershire GL3 4NH Wales |
Director Name | Alexandra Jane Margaret Marsden |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 2003) |
Role | Designer |
Correspondence Address | 28 Marlborough Road Woodthorpe Nottingham NG5 4FG |
Director Name | Dennis Richard Marsden |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 2003) |
Role | Writer |
Correspondence Address | 28 Marlborough Road Woodthorpe Nottingham NG5 4FG |
Director Name | Michael Shaw |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 2003) |
Role | Financial Consultant |
Correspondence Address | Inglenook Stag Lane Chorleywood Rickmansworth Hertfordshire WD3 5HP |
Director Name | Natasha Clare Shaw |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 2003) |
Role | Company Secretary Director |
Correspondence Address | Inglenook Stag Lane, Chorleywood Rickmansworth Hertfordshire WD3 5HP |
Secretary Name | Natasha Clare Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 2003) |
Role | Company Secretary Director |
Correspondence Address | Inglenook Stag Lane, Chorleywood Rickmansworth Hertfordshire WD3 5HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Summers Morgan & Co 1st Floor Sheraton House, Lower Road,Chorleywood,Rickmansorth Hertfordshire WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2002 | Voluntary strike-off action has been suspended (1 page) |
14 May 2002 | Application for striking-off (2 pages) |
16 March 2001 | Return made up to 10/03/01; full list of members (8 pages) |
3 October 2000 | Ad 04/05/00--------- £ si 2@1=2 £ ic 3500/3502 (2 pages) |
17 July 2000 | Ad 04/05/00--------- £ si 3498@1=3498 £ ic 2/3500 (3 pages) |
17 July 2000 | Resolutions
|
17 July 2000 | Nc inc already adjusted 04/05/00 (1 page) |
11 May 2000 | Memorandum and Articles of Association (15 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Resolutions
|
3 May 2000 | Company name changed chentech computers LIMITED\certificate issued on 04/05/00 (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page) |
10 March 2000 | Incorporation (21 pages) |