Inverness
IV2 4SP
Scotland
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | C/O Belbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 March 2000 | Dissolved (1 page) |
---|---|
23 December 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 November 1999 | Liquidators statement of receipts and payments (5 pages) |
29 January 1999 | Statement of affairs (11 pages) |
29 October 1998 | Registered office changed on 29/10/98 from: st james building 79 oxford street manchester M1 6HT (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Director resigned (1 page) |
23 April 1998 | Resolutions
|
5 March 1998 | Incorporation (8 pages) |