London
NW6 6SD
Secretary Name | Susan Ann Ware |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 1999(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 31 Saint Peters Street Tunbridge Wells Kent TN2 4UX |
Director Name | Helena Lesley Ware |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 March 2001) |
Role | Guardian Ad Litum |
Correspondence Address | 126 Rodenhurst Road Clapham London SW4 8AP |
Secretary Name | Helena Lesley Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 November 1999) |
Role | Guardian Ad Litum |
Correspondence Address | 126 Rodenhurst Road Clapham London SW4 8AP |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Guest And Co 91 Princess Street Manchester M1 4HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £54,480 |
Cash | £55,495 |
Current Liabilities | £8,146 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2002 | Application for striking-off (1 page) |
16 May 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
26 July 2001 | Return made up to 16/07/01; full list of members
|
23 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
14 July 2000 | Return made up to 16/07/00; full list of members
|
11 April 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
26 November 1999 | New secretary appointed (2 pages) |
9 September 1999 | Return made up to 16/07/99; no change of members (4 pages) |
2 May 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
14 August 1998 | Return made up to 16/07/98; full list of members (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
22 July 1997 | Return made up to 16/07/97; no change of members
|
13 March 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
30 July 1996 | Return made up to 16/07/96; no change of members (4 pages) |
17 February 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
8 August 1995 | Return made up to 16/07/95; full list of members (6 pages) |