Company NameChloe Trading Company Limited
Company StatusDissolved
Company Number00043431
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)
Previous NamesCamper & Nicholsons (Holdings) Limited and Crest Nicholson Marinas Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2006(104 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 13 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 January 2006)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Chantry View Road
Guildford
Surrey
GU1 3XT
Director NameJohn Clive Littler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kings Road
Teddington
Middlesex
TW11 0QB
Director NamePeter Renwick Murray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration11 years (resigned 27 February 2004)
RoleChartered Surveyor
Correspondence AddressWychwood Cottage
Avenue Road
Fleet
Hampshire
GU51 4NG
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameWilliam Michael Green
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(91 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1 Bullfinch Lane
Cleethorpes
South Humberside
DN35 0SY
Director NameMr Andrew Temple Yates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(91 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Pembroke Road
Clifton
Bristol
BS8 3EA
Director NameMr Simon Nicholas Haigh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRivereeds
Kiln Park
Burton
Pembrokeshire
SA73 1NY
Wales
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed01 September 1995(93 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(101 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£77,416

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
21 March 2011Termination of appointment of David Darby as a director (2 pages)
21 March 2011Termination of appointment of David Darby as a director (2 pages)
8 March 2011Termination of appointment of William Hague as a secretary (1 page)
8 March 2011Termination of appointment of William Hague as a secretary (1 page)
16 August 2010Restoration by order of the court (3 pages)
16 August 2010Restoration by order of the court (3 pages)
2 September 2008Final Gazette dissolved following liquidation (1 page)
2 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Final Gazette dissolved following liquidation (1 page)
2 June 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
2 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2008Liquidators' statement of receipts and payments to 13 November 2008 (5 pages)
2 June 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2008Liquidators' statement of receipts and payments to 13 November 2008 (5 pages)
27 November 2007Appointment of a voluntary liquidator (1 page)
27 November 2007Appointment of a voluntary liquidator (1 page)
22 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2007Statement of affairs (6 pages)
22 November 2007Statement of affairs (6 pages)
22 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2007Registered office changed on 30/10/07 from: crest house, pyrcroft road chertsey surrey KT16 9GN (1 page)
30 October 2007Registered office changed on 30/10/07 from: crest house, pyrcroft road chertsey surrey KT16 9GN (1 page)
29 May 2007Full accounts made up to 31 October 2006 (9 pages)
29 May 2007Full accounts made up to 31 October 2006 (9 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
15 March 2007Return made up to 01/03/07; full list of members (3 pages)
13 December 2006Location of register of members (1 page)
13 December 2006Location of register of members (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page)
10 May 2006Full accounts made up to 31 October 2005 (6 pages)
10 May 2006Full accounts made up to 31 October 2005 (6 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
1 March 2006Return made up to 01/03/06; full list of members (3 pages)
1 March 2006Return made up to 01/03/06; full list of members (3 pages)
26 January 2006Director's particulars changed (1 page)
26 January 2006Director's particulars changed (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
15 January 2006New director appointed (1 page)
15 January 2006New director appointed (1 page)
19 April 2005Full accounts made up to 31 October 2004 (6 pages)
19 April 2005Full accounts made up to 31 October 2004 (6 pages)
3 March 2005Return made up to 01/03/05; full list of members (3 pages)
3 March 2005Return made up to 01/03/05; full list of members (3 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
29 April 2004Full accounts made up to 31 October 2003 (6 pages)
29 April 2004Full accounts made up to 31 October 2003 (6 pages)
11 March 2004Return made up to 01/03/04; full list of members (6 pages)
11 March 2004Return made up to 01/03/04; full list of members (6 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (4 pages)
11 September 2003New director appointed (4 pages)
11 September 2003Director resigned (1 page)
29 July 2003Full accounts made up to 31 October 2002 (6 pages)
29 July 2003Full accounts made up to 31 October 2002 (6 pages)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
12 March 2003Return made up to 01/03/03; full list of members (7 pages)
21 July 2002Full accounts made up to 31 October 2001 (5 pages)
21 July 2002Full accounts made up to 31 October 2001 (5 pages)
6 March 2002Return made up to 01/03/02; full list of members (7 pages)
6 March 2002Return made up to 01/03/02; full list of members (7 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
1 August 2001Full accounts made up to 31 October 2000 (9 pages)
1 August 2001Full accounts made up to 31 October 2000 (9 pages)
13 March 2001Return made up to 01/03/01; full list of members (7 pages)
13 March 2001Return made up to 01/03/01; full list of members (7 pages)
10 July 2000Full accounts made up to 31 October 1999 (12 pages)
10 July 2000Full accounts made up to 31 October 1999 (12 pages)
10 March 2000Return made up to 01/03/00; no change of members (6 pages)
10 March 2000Return made up to 01/03/00; no change of members (6 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
1 November 1999Company name changed crest nicholson marinas LIMITED\certificate issued on 01/11/99 (2 pages)
1 November 1999Company name changed crest nicholson marinas LIMITED\certificate issued on 01/11/99 (2 pages)
8 August 1999Full accounts made up to 31 October 1998 (10 pages)
8 August 1999Full accounts made up to 31 October 1998 (10 pages)
8 March 1999Return made up to 01/03/99; full list of members (8 pages)
8 March 1999Return made up to 01/03/99; full list of members (8 pages)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
25 June 1998Full accounts made up to 31 October 1997 (10 pages)
25 June 1998Full accounts made up to 31 October 1997 (10 pages)
3 March 1998Return made up to 01/03/98; full list of members (8 pages)
3 March 1998Return made up to 01/03/98; full list of members (8 pages)
13 May 1997Full accounts made up to 31 October 1996 (10 pages)
13 May 1997Full accounts made up to 31 October 1996 (10 pages)
12 March 1997Return made up to 01/03/97; no change of members (7 pages)
12 March 1997Return made up to 01/03/97; no change of members (7 pages)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Declaration of satisfaction of mortgage/charge (1 page)
8 May 1996Full accounts made up to 31 October 1995 (10 pages)
8 May 1996Full accounts made up to 31 October 1995 (10 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
12 March 1996Return made up to 01/03/96; full list of members (8 pages)
12 March 1996Return made up to 01/03/96; full list of members (8 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
18 April 1995Full accounts made up to 31 October 1994 (10 pages)
18 April 1995Full accounts made up to 31 October 1994 (10 pages)
9 March 1995Return made up to 01/03/95; no change of members (7 pages)
9 March 1995Return made up to 01/03/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)
13 March 1994Full accounts made up to 31 October 1993 (10 pages)
13 March 1994Full accounts made up to 31 October 1993 (10 pages)
11 March 1994Return made up to 01/01/94; no change of members (7 pages)
11 March 1994Return made up to 01/01/94; no change of members (7 pages)
25 April 1993Full accounts made up to 31 October 1992 (9 pages)
25 April 1993Full accounts made up to 31 October 1992 (9 pages)
4 March 1993Return made up to 01/03/93; full list of members (8 pages)
4 March 1993Return made up to 01/03/93; full list of members (8 pages)
6 April 1992Full accounts made up to 31 October 1991 (9 pages)
6 April 1992Full accounts made up to 31 October 1991 (9 pages)
11 March 1992Return made up to 01/03/92; no change of members (4 pages)
11 March 1992Return made up to 01/03/92; no change of members (4 pages)
5 September 1991Registered office changed on 05/09/91 from: crest house station road egham surrey TW20 9NP (1 page)
5 September 1991Registered office changed on 05/09/91 from: crest house station road egham surrey TW20 9NP (1 page)
30 April 1991Return made up to 01/03/91; no change of members (6 pages)
30 April 1991Full accounts made up to 31 October 1990 (10 pages)
30 April 1991Full accounts made up to 31 October 1990 (10 pages)
30 April 1991Return made up to 01/03/91; no change of members (6 pages)
22 May 1990Full accounts made up to 31 October 1989 (10 pages)
22 May 1990Return made up to 01/03/90; full list of members (8 pages)
22 May 1990Return made up to 01/03/90; full list of members (8 pages)
22 May 1990Full accounts made up to 31 October 1989 (10 pages)
28 June 1989Full accounts made up to 31 October 1988 (10 pages)
28 June 1989Full accounts made up to 31 October 1988 (10 pages)
28 June 1989Return made up to 02/03/89; full list of members (9 pages)
28 June 1989Return made up to 02/03/89; full list of members (9 pages)
2 August 1988Full accounts made up to 31 October 1987 (11 pages)
2 August 1988Return made up to 01/03/88; no change of members (7 pages)
2 August 1988Return made up to 01/03/88; no change of members (7 pages)
2 August 1988Accounts made up to 31 October 1987 (11 pages)
28 August 1987Full accounts made up to 31 October 1986 (12 pages)
28 August 1987Return made up to 02/02/87; full list of members (9 pages)
28 August 1987Accounts made up to 31 October 1986 (12 pages)
28 August 1987Return made up to 02/02/87; full list of members (9 pages)
11 September 1986Particulars of mortgage/charge (3 pages)
11 September 1986Particulars of mortgage/charge (3 pages)
27 May 1986Annual return made up to 04/03/86 (5 pages)
27 May 1986Full accounts made up to 31 October 1985 (12 pages)
27 May 1986Full accounts made up to 31 October 1985 (12 pages)
27 May 1986Annual return made up to 04/03/86 (5 pages)
20 May 1974Memorandum and Articles of Association (21 pages)
20 May 1974Memorandum and Articles of Association (21 pages)