Company NameChandler Hargreaves (East Anglia) Limited
Company StatusDissolved
Company Number00151408
CategoryPrivate Limited Company
Incorporation Date12 September 1918(105 years, 8 months ago)
Dissolution Date12 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard Kenneth Ironmonger
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(73 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 12 September 2000)
RoleInsurance Broker
Correspondence AddressBriar Cottage
Broadmore Lane
Carbrooke
Norfolk
IP25 6TE
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(77 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 12 September 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed24 January 1994(75 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 12 September 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Alan Collison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 1995)
RoleInsurance Broker
Correspondence AddressBont Holly Grove
Brownhill Lane Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr Sydney Anthony Curnock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1993)
RoleInsurance Broker
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameBrian Thomas Tunnell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 1999)
RoleInsurance Broker
Correspondence Address33 Constable Road
Eaton Rise
Norwich
Norfolk
NR4 6RW
Secretary NameMr Sydney Anthony Curnock
NationalityBritish
StatusResigned
Appointed24 April 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
10 April 2000Application for striking-off (1 page)
29 March 2000Return made up to 24/03/00; full list of members (6 pages)
26 January 2000Accounts made up to 31 March 1999 (6 pages)
17 April 1999Director resigned (2 pages)
15 April 1999Return made up to 24/03/99; full list of members (6 pages)
3 February 1999Accounts made up to 31 March 1998 (6 pages)
8 May 1998Return made up to 24/04/98; full list of members (6 pages)
19 November 1997Accounts made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
6 May 1997Return made up to 24/04/97; full list of members (5 pages)
20 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
7 October 1996Director's particulars changed (1 page)
8 May 1996Return made up to 24/04/96; full list of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
26 October 1995Director resigned;new director appointed (4 pages)
21 June 1995Director's particulars changed (4 pages)
3 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)