Brighton
East Sussex
BN1 6WH
Secretary Name | Mr Michael David Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2003(1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 January 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Withdean Crescent Brighton East Sussex BN1 6WH |
Director Name | Mr Henry Evan James |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Wigston Close Upper Edmonton N18 1XF |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £424,872 |
Gross Profit | £388,295 |
Net Worth | -£526,265 |
Cash | £5,687 |
Current Liabilities | £158,417 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2008 | Return of final meeting of creditors (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 40 withdean crescent brighton east sussex BN1 6WH (1 page) |
15 November 2006 | Appointment of a liquidator (1 page) |
7 November 2006 | Order of court to wind up (2 pages) |
7 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 40 withdean crescent brighton east sussex BN1 6WH (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 73 vicarage road eastbourne east sussex BN20 8AH (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
30 August 2005 | Company name changed chatterbox (mossley) LIMITED\certificate issued on 30/08/05 (2 pages) |
21 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 January 2005 | ML28-aa's on wrong co. No (1 page) |
15 March 2004 | Return made up to 17/02/04; full list of members (7 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Company name changed chatterbox (mosley) LIMITED\certificate issued on 04/07/03 (3 pages) |
3 March 2003 | New director appointed (1 page) |
18 February 2003 | New secretary appointed (1 page) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |