Company NameChichester Diamonds Limited
Company StatusDissolved
Company Number00288687
CategoryPrivate Limited Company
Incorporation Date1 June 1934(89 years, 11 months ago)
Dissolution Date25 March 2003 (21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRichard Alexander Hambro
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(56 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 25 March 2003)
RoleCompany Director
Correspondence AddressWaverton House
Moreton In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameJanet Mary Shrimpton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(62 years, 7 months after company formation)
Appointment Duration6 years, 2 months (closed 25 March 2003)
RoleAdministrator
Correspondence AddressWhinfell House
Dog Drove, Holbeach Drove
Spalding
Lincolnshire
PE12 0RZ
Secretary NameJanet Mary Shrimpton
NationalityBritish
StatusClosed
Appointed01 April 1998(63 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 25 March 2003)
RoleAdministrator
Correspondence AddressWhinfell House
Dog Drove, Holbeach Drove
Spalding
Lincolnshire
PE12 0RZ
Director NameChristopher James Dundas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(56 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleDiamond Broker
Country of ResidenceUnited Kingdom
Correspondence Address56 Lowther Road
Barnes
London
SW13 9NU
Director NameJocelyn Olaf Hambro
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(56 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 1994)
RoleCompany Director
Correspondence AddressWaverton House
Morton-In Marsh
Glos
GL56 9TB
Wales
Director NameGeorge Duncan Macrae
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(56 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Knivet Close
Rayleigh
Essex
SS6 8PD
Secretary NameGeorge Duncan Macrae
NationalityBritish
StatusResigned
Appointed09 May 1991(56 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Knivet Close
Rayleigh
Essex
SS6 8PD

Location

Registered Address1 Charterhouse Street
London
EC1P 1BL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,827,078
Cash£1,816,724
Current Liabilities£11,358

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
29 October 2002Application for striking-off (1 page)
10 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2002Full accounts made up to 31 December 2001 (13 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Return made up to 08/05/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 December 1998 (12 pages)
4 June 1999Return made up to 08/05/99; full list of members (9 pages)
27 April 1999Full accounts made up to 31 December 1997 (12 pages)
4 February 1999Secretary's particulars changed (1 page)
20 May 1998Return made up to 08/05/98; no change of members (6 pages)
11 April 1998New secretary appointed (2 pages)
20 May 1997Full accounts made up to 31 December 1996 (13 pages)
20 May 1997Return made up to 09/05/97; no change of members (5 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
10 June 1996Return made up to 09/05/96; full list of members (9 pages)
10 June 1996Full accounts made up to 31 December 1995 (12 pages)
19 May 1995Return made up to 09/05/95; no change of members (10 pages)
19 May 1995Full accounts made up to 31 December 1994 (12 pages)
17 October 1974Company name changed\certificate issued on 17/10/74 (2 pages)
1 June 1934Certificate of incorporation (1 page)