Company NameW.M. Chalke & Sons Limited
Company StatusDissolved
Company Number00449223
CategoryPrivate Limited Company
Incorporation Date6 February 1948(76 years, 2 months ago)
Dissolution Date27 March 2001 (23 years ago)

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
StatusClosed
Appointed29 December 1994(46 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 27 March 2001)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed01 June 1997(49 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 27 March 2001)
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
StatusClosed
Appointed01 December 1997(49 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 27 March 2001)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NameMr Dennis Mark Haggaty
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(43 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address6 Riverside Terrace
Stapleford
Salisbury
Wiltshire
SP3 4LF
Director NameMr Eric Iliffe
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(43 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 1997)
RoleDirector/Company Secretary
Correspondence Address111a Crab Lane
Higher Blackley
Manchester
Lancashire
M9 8ND
Director NameMr Roger William Pugh
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(43 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address76 Towers Road
Poynton
Stockport
Cheshire
SK12 1DF
Director NameMr Iain Fenton Rae
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(43 years, 9 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 November 1991)
RoleBusinessman
Correspondence Address21 Elmstone Road
London
SW6 5TL
Secretary NameMr Eric Iliffe
NationalityBritish
StatusResigned
Appointed30 October 1991(43 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 1997)
RoleCompany Director
Correspondence Address111a Crab Lane
Higher Blackley
Manchester
Lancashire
M9 8ND
Director NamePhilip Gregory De Warrenne Waller
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(44 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 1994)
RoleProduction Director
Correspondence Address99 Church Terrace
Heytesbury
Warminster
Wiltshire
BA12 0EQ
Director NameThomas John Mathew
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(44 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 1995)
RoleIndustrialist
Correspondence AddressBanks Fee
Longborough
Moreton In Marsh
Gloucestershire
GL56 0QF
Wales
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1994(46 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ

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 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
22 November 2000Return made up to 21/10/00; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 October 2000Application for striking-off (1 page)
2 November 1999Return made up to 21/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/11/99
(6 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1997Director resigned (1 page)
3 December 1997Return made up to 21/10/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned;director resigned (1 page)
17 March 1997Accounts made up to 31 December 1996 (6 pages)
25 October 1996Return made up to 21/10/96; full list of members (10 pages)
30 October 1995Return made up to 21/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 October 1995Accounts made up to 31 December 1994 (14 pages)