Company NameChivers Bros Limited
Company StatusDissolved
Company Number00477582
CategoryPrivate Limited Company
Incorporation Date25 January 1950(74 years, 2 months ago)
Dissolution Date2 June 1998 (25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Barry White
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(41 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 02 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Herts
SG13 8LA
Secretary NameGillian Avril White
NationalityBritish
StatusClosed
Appointed13 November 1991(41 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 02 June 1998)
RoleCompany Director
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA
Director NameMr Anthony Roger Wilkin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1993(43 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 02 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House Oaklands Road
Totteridge
London
N20 8AX
Director NameMr Raymond Martin Andes
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(43 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 02 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Henrys Avenue
Woodford Green
Essex
IG8 9RB
Director NameMr Raymond Peter Edward Andes
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(43 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 02 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongbarn 4 Pynchon Hall
Wrights Green Little Hallingbury
Bishops Stortford
Hertfordshire
EN22 7RG
Director NameMr Ian Anthony Durston White
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(43 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address15 Woodside Avenue
London
N6 4SP
Director NameGillian Avril White
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(41 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressThe Tea Barn Bayfordbury Park Farm
Lower Hatfield Road
Hertford
Hertfordshire
SG13 8LA

Location

Registered Address15-17 Margaret Road
New Barnet
Herts
EN4 9NR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 February 1998First Gazette notice for voluntary strike-off (1 page)
30 December 1997Application for striking-off (2 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 May 1997Return made up to 01/01/97; full list of members (8 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 February 1996Return made up to 13/11/95; no change of members (6 pages)
9 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)