Company NameChillington Manufacturing Limited
DirectorsGeoffrey Moores and Stephen Sebastian Hobhouse
Company StatusActive
Company Number00405856
CategoryPrivate Limited Company
Incorporation Date9 March 1946(78 years, 2 months ago)
Previous NameBrownhills Sheet Metal & Engineering Co. Limited

Business Activity

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

Directors

Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(45 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusCurrent
Appointed25 April 1997(51 years, 1 month after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(51 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameHarry William Jackson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(45 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address33 Cherryfield Close
Hartshill
Nuneaton
Warwickshire
CV10 0UJ
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(45 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameWilliam Pemborton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(45 years, 8 months after company formation)
Appointment Duration4 months (resigned 28 February 1992)
RoleCompany Director
Correspondence Address27 Olive Road
Timperley
Altrincham
Cheshire
WA15 6HZ
Director NameMr Iain Fenton Rae
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(45 years, 8 months after company formation)
Appointment Duration1 month (resigned 30 November 1991)
RoleCompany Director
Correspondence Address21 Elmstone Road
London
SW6 5TL
Director NameLeslie Thacker
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(45 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressLongcroft 454 Sutton Road
Walsall
West Midlands
WS5 3AZ
Director NameFrank Antony Yates
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(45 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 1995)
RoleCompany Director
Correspondence AddressPendrell Cottage
Codsall Wood
Wolverhampton
West Midlands
WV8 1QR
Secretary NameHarry William Jackson
NationalityBritish
StatusResigned
Appointed25 October 1991(45 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address33 Cherryfield Close
Hartshill
Nuneaton
Warwickshire
CV10 0UJ

Location

Registered Address81 Carter Lane
London
EC4V 5EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due8 November 2016 (overdue)

Filing History

5 January 2021First Gazette notice for compulsory strike-off (1 page)
11 May 2018Restoration by order of the court (3 pages)
30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
9 March 2009Application for striking-off (1 page)
21 November 2008Return made up to 25/10/08; full list of members (4 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 November 2007Return made up to 25/10/07; no change of members (7 pages)
28 November 2006Return made up to 25/10/06; full list of members (7 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
21 November 2005Return made up to 25/10/05; full list of members (7 pages)
24 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 January 2005Return made up to 25/10/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 November 2003Return made up to 25/10/03; full list of members (7 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 December 2002Return made up to 25/10/02; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 November 2001Return made up to 25/10/01; full list of members (6 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 November 2000Return made up to 25/10/00; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
2 November 1999Return made up to 25/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
(6 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Return made up to 25/10/97; no change of members (8 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
17 March 1997Full accounts made up to 31 December 1996 (6 pages)
26 November 1996Return made up to 25/10/96; full list of members (6 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 October 1995Return made up to 25/10/95; no change of members (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (15 pages)
22 May 1995Director resigned (2 pages)
19 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
19 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 April 1995Director resigned (2 pages)