Company NameCedric Chivers Limited
Company StatusDissolved
Company Number00080922
CategoryPrivate Limited Company
Incorporation Date10 May 1904(120 years ago)

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Russell Arthur Pocock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(87 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address30 Dunster Road
Keynsham
Bristol
Avon
BS31 1WZ
Director NameMr Ivor Alfred Stone
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(87 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address4 Hopland Close
Longwell Green
Bristol
Avon
BS30 9XB
Director NameMr Graham Ardern Oxburgh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1997(93 years, 4 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Coney Park
Stirling
FK7 9LU
Scotland
Director NameAlastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(93 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressMickry Lodge
56 Gamekeepers Road
Edinburgh
Lothian
EH4 6LS
Scotland
Secretary NameMr Graham Ardern Oxburgh
NationalityBritish
StatusCurrent
Appointed01 April 2000(95 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Coney Park
Stirling
FK7 9LU
Scotland
Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(87 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(87 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 1997)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameMr Robert Charles Hales
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(87 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address31 Tyning Road
Saltford
Bristol
Avon
BS31 3HL
Director NameMr Andrew Jeff Jeffrey
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(87 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressBraeside Cottage
Carlops
Pebbleshire
EH26 9NF
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(87 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 1997)
RoleNewspaper Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Secretary NamePauline Elizabeth Chandler
NationalityBritish
StatusResigned
Appointed21 June 1991(87 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 1994)
RoleCompany Director
Correspondence Address39 Stourton Drive
Warmley
Bristol
Avon
BS15 7AN
Director NamePauline Elizabeth Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(88 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 November 1994)
RoleCompany Director
Correspondence Address39 Stourton Drive
Warmley
Bristol
Avon
BS15 7AN
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(89 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1997)
RoleNewspaper Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameEric John Cowan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(90 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address64 Lays Drive
Keynsham
Bristol
BS31 2LA
Secretary NameEric John Cowan
NationalityBritish
StatusResigned
Appointed21 November 1994(90 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address64 Lays Drive
Keynsham
Bristol
BS31 2LA

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£243,000
Current Liabilities£280,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 September 2006Dissolved (1 page)
2 June 2006Liquidators statement of receipts and payments (5 pages)
2 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
17 January 2005Liquidators statement of receipts and payments (6 pages)
13 March 2004Registered office changed on 13/03/04 from: 1 beaufort trading park pucklechurch trading estate pucklechurch bristol BS16 9QH (1 page)
2 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2004Appointment of a voluntary liquidator (1 page)
22 December 2003Director resigned (1 page)
16 May 2003Return made up to 11/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 June 2002Auditor's resignation (1 page)
17 May 2002Return made up to 11/05/02; full list of members (8 pages)
10 October 2001Full accounts made up to 31 December 2000 (17 pages)
17 May 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 September 2000Registered office changed on 27/09/00 from: 9A - 9B aldermoor way longwell green bristol BS30 7DA (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000Return made up to 11/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 June 1999Return made up to 11/05/99; full list of members
  • 363(287) ‐ Registered office changed on 10/06/99
(10 pages)
24 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1998Full accounts made up to 31 December 1997 (17 pages)
12 June 1998Return made up to 11/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 October 1997Full accounts made up to 31 December 1996 (20 pages)
9 October 1997New director appointed (4 pages)
6 October 1997Declaration of satisfaction of mortgage/charge (4 pages)
1 October 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Declaration of assistance for shares acquisition (5 pages)
10 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996Full accounts made up to 31 December 1995 (20 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
2 July 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 1995Full accounts made up to 31 December 1994 (20 pages)
7 June 1995Return made up to 11/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 June 1991Memorandum and Articles of Association (18 pages)
1 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)