Company NameChronos Richardson (Investments) Limited
DirectorsFrank Blurton and Nicholas Michael Schymyck
Company StatusDissolved
Company Number00561644
CategoryPrivate Limited Company
Incorporation Date21 February 1956(68 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Frank Blurton
NationalityBritish
StatusCurrent
Appointed31 August 1992(36 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameMr Frank Blurton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1994(38 years, 7 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Correspondence Address121 South Hill Road
Bromley
Kent
BR2 0RW
Director NameNicholas Michael Schymyck
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1996(40 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleInsurance & Property
Correspondence Address18 Kendall Road
Beckenham
Kent
BR3 4PZ
Director NameRoy Malcolm Pilgrim
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(36 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 September 1992)
RoleExecutive
Correspondence AddressMarchwood Roebuck Drive
Mansfield
Nottinghamshire
NG18 5AW
Director NamePaul Alan Sail
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(36 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleExecutive
Correspondence AddressThe Moorings
Private Road
Woodborough
Nottinghamshire
NG14 6DW
Director NameDerek Vincent Sayer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(36 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleExecutive
Correspondence AddressBridge House Gamston
Retford
Nottinghamshire
DN22 0QD
Director NameMr Alan Roland Styles
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(36 years, 6 months after company formation)
Appointment Duration1 day (resigned 01 September 1992)
RoleCompany Director
Correspondence Address6 Holmlee Way
Prestbury
Macclesfield
Cheshire
SK10 4BQ
Director NameMr Roderick Donald Armitage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(38 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 October 1996)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF

Location

Registered AddressNo 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 January 2000Dissolved (1 page)
21 October 1999Return of final meeting in a members' voluntary winding up (3 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
24 November 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
27 November 1996Registered office changed on 27/11/96 from: staveley house 11 dingwall road croydon surrey CR9 3DB (1 page)
26 November 1996Appointment of a voluntary liquidator (1 page)
26 November 1996Declaration of solvency (4 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
18 September 1996Accounts for a dormant company made up to 30 March 1996 (2 pages)
8 September 1996Return made up to 31/08/96; full list of members (7 pages)
12 March 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1995Full accounts made up to 1 April 1995 (10 pages)
29 September 1995Registered office changed on 29/09/95 from: arnside road bestwood park estate bulwell nottingham NG5 8NF (1 page)
18 September 1995Return made up to 31/08/95; full list of members (12 pages)
29 September 1994Full group accounts made up to 2 April 1994 (8 pages)