Wilmslow
Cheshire
SK9 2QN
Secretary Name | Neena Jerath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 August 2002) |
Role | Retail Draper |
Correspondence Address | 22 Turnberry Drive Wilmslow Cheshire SK9 2QN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 29 October 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 | 29 October 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 10/12 Eastway Sale Cheshire M33 4DX |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
13 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Resolutions
|
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: temple house 20 holywell row london EC2A 4JB (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |