Company NameBritish Chrome Limited
DirectorPhilip Damian Brown
Company StatusDissolved
Company Number00128068
CategoryPrivate Limited Company
Incorporation Date1 April 1913(111 years, 1 month ago)

Business Activity

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

Directors

Director NamePhilip Damian Brown
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(81 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleSecretary
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Secretary NamePhilip Damian Brown
NationalityBritish
StatusCurrent
Appointed09 June 1999(86 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address154 Nine Mile Ride
Finchampstead
Wokingham
Berkshire
RG40 4JA
Director NameMr Andrew Shutt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(78 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatfield Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0ND
Director NameDanvers Allin Swales
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(78 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address8 Neasham Hill
Neasham
Darlington
County Durham
DL2 1QY
Secretary NameMr Andrew Shutt
NationalityBritish
StatusResigned
Appointed17 September 1991(78 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatfield Close
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0ND
Director NameMr John George Barnard
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(81 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressWest Dene
17 Chilbolton Avenue
Winchester
Hampshire
SO22 5HB
Secretary NameMs Claire Louise Laing
NationalityBritish
StatusResigned
Appointed12 December 1994(81 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 1996)
RoleSecretary
Correspondence Address100 Clarendon Road
Colliers Wood
London
SW19 2DY
Director NameMs Claire Louise Laing
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(82 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 June 1996)
RoleChartered Secretary
Correspondence Address100 Clarendon Road
Colliers Wood
London
SW19 2DY
Director NameAndrew John Stevens
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(83 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 June 1999)
RoleChartered Secretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Secretary NameAndrew John Stevens
NationalityBritish
StatusResigned
Appointed07 June 1996(83 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 June 1999)
RoleChartered Secretary
Correspondence Address3 Holly Cottages
East End Lane
East Bergholt
Essex
CO7 6XG
Director NameGeorge Rollo Fairweather
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(86 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Orchard
Station Lane Enton
Godalming
GU8 5AN

Location

Registered AddressGrant Thornton House
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£27,000

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 October 2005Dissolved (1 page)
4 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2005Liquidators statement of receipts and payments (5 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
22 August 2002Liquidators statement of receipts and payments (5 pages)
21 May 2002Director resigned (1 page)
8 February 2002Liquidators statement of receipts and payments (5 pages)
1 August 2001Liquidators statement of receipts and payments (5 pages)
24 May 2001Sec/state's cert.-release of liq (1 page)
29 January 2001Liquidators statement of receipts and payments (5 pages)
21 September 2000Liquidators statement of receipts and payments (7 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
30 June 1999New director appointed (5 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Secretary resigned;director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: one great tower street london EC3R 5AH (1 page)
26 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 1999Declaration of solvency (3 pages)
26 January 1999Appointment of a voluntary liquidator (1 page)
3 November 1998Return made up to 13/09/98; full list of members (8 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 May 1998Secretary's particulars changed;director's particulars changed (1 page)
2 February 1998Director resigned (1 page)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 September 1997Return made up to 13/09/97; full list of members (8 pages)
7 July 1997Secretary's particulars changed (1 page)
18 September 1996Return made up to 13/09/96; full list of members (6 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 June 1996Secretary resigned;director resigned (2 pages)
17 June 1996New secretary appointed;new director appointed (1 page)
15 September 1995Return made up to 13/09/95; full list of members (14 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 August 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1976Accounts made up to 31 December 1975 (4 pages)
24 December 1975Registered office changed (1 page)
1 April 1913Certificate of incorporation (1 page)