Charingworth
Chipping Campden
Gloucestershire
GL55 6NU
Wales
Director Name | Mr Ian Alexander Neville McIntosh |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Crown Lodge Elystan Street London SW3 3PR |
Secretary Name | Gillian Mary Sophia McIntosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Charingworth Chase Charingworth Chipping Campden Gloucestershire GL55 6NU Wales |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Lloyds Bank Chambers Hustlergate Bradford West Yorkshire BD1 1UQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £71,348 |
Cash | £50,689 |
Current Liabilities | £3,658 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
18 February 2005 | Return made up to 28/10/04; full list of members (7 pages) |
17 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
24 January 2003 | Return made up to 28/10/02; full list of members
|
27 March 2002 | Return made up to 28/10/01; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 5 April 2001 (4 pages) |
5 April 2001 | Accounting reference date extended from 31/10/00 to 05/04/01 (1 page) |
11 December 2000 | Return made up to 28/10/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
13 March 2000 | Return made up to 28/10/99; full list of members (6 pages) |
6 November 1998 | Secretary resigned (1 page) |
28 October 1998 | Incorporation (22 pages) |