Sawbridgeworth
Hertfordshire
CM21 0HS
Secretary Name | Alan James Manlove |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Meadow Way Sawbridgeworth Hertfordshire CM21 9LL |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
30 July 2001 | Dissolved (1 page) |
---|---|
2 May 2001 | Registered office changed on 02/05/01 from: cork gully benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
30 April 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 April 2001 | Liquidators statement of receipts and payments (6 pages) |
23 November 2000 | Liquidators statement of receipts and payments (6 pages) |
9 May 2000 | Liquidators statement of receipts and payments (6 pages) |
3 November 1999 | Liquidators statement of receipts and payments (6 pages) |
26 April 1999 | Liquidators statement of receipts and payments (6 pages) |
9 November 1998 | Liquidators statement of receipts and payments (6 pages) |
11 May 1998 | Liquidators statement of receipts and payments (6 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: unit 51 the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
22 May 1997 | Statement of affairs (13 pages) |
6 May 1997 | Appointment of a voluntary liquidator (1 page) |
6 May 1997 | Resolutions
|
7 October 1996 | Return made up to 07/09/96; full list of members
|
13 September 1995 | Registered office changed on 13/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New secretary appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Secretary resigned (2 pages) |
7 September 1995 | Incorporation (36 pages) |