Company NameJohn Chirnside & Sons Limited
Company StatusDissolved
Company Number00583232
CategoryPrivate Limited Company
Incorporation Date2 May 1957(67 years ago)
Dissolution Date10 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Dugald McDonald Chirnside
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(34 years, 12 months after company formation)
Appointment Duration25 years, 4 months (closed 10 August 2017)
RoleEngineer
Correspondence AddressOld House Green
Crow Hill Borough Green
Sevenoaks
Kent
TN15 8HH
Director NameMr George Hadden Chirnside
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1992(34 years, 12 months after company formation)
Appointment Duration25 years, 4 months (closed 10 August 2017)
RoleEngineer
Correspondence Address49 Wrotham Road
Borough Green
Sevenoaks
Kent
TN15 8DD
Director NameMr Ian Chirnside
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(35 years, 11 months after company formation)
Appointment Duration24 years, 4 months (closed 10 August 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Sandy Ridge
Borough Green
Sevenoaks
Kent
TN15 8HP
Secretary NameMr Ian Chirnside
NationalityBritish
StatusClosed
Appointed29 July 2008(51 years, 3 months after company formation)
Appointment Duration9 years (closed 10 August 2017)
RoleCompany Director
Correspondence Address17 Sandy Ridge
Borough Green
Sevenoaks
Kent
TN15 8HP
Director NameMr Paul Andrew Chirnside
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(34 years, 12 months after company formation)
Appointment Duration16 years, 3 months (resigned 22 July 2008)
RoleEngineer
Correspondence AddressDoullens Tyland Lane
Sandling
Maidstone
Kent
ME14 3BL
Director NameMrs Jessie McDonald Penny
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(34 years, 12 months after company formation)
Appointment Duration21 years, 3 months (resigned 29 July 2013)
RoleSecretarial
Correspondence Address54 Annetts Hall
Borough Green
Sevenoaks
Kent
TN15 8DY
Secretary NameMr George Hadden Chirnside
NationalityBritish
StatusResigned
Appointed18 April 1992(34 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 March 1998)
RoleCompany Director
Correspondence Address49 Wrotham Road
Borough Green
Sevenoaks
Kent
TN15 8DD
Secretary NameMr Paul Andrew Chirnside
NationalityBritish
StatusResigned
Appointed09 March 1998(40 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 July 2008)
RoleCompany Director
Correspondence AddressDoullens Tyland Lane
Sandling
Maidstone
Kent
ME14 3BL
Director NameDavid John Owen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(53 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2016)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Bicknor Road
Parkwood
Maidstone
Kent
ME15 9NX

Contact

Websitewww.chirnsides.co.uk/
Telephone01732 882367
Telephone regionSevenoaks

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

767 at £1Mr Dugald McDonald Chirnside
7.67%
Ordinary
767 at £1Mr George Hadden Chirnside
7.67%
Ordinary
6.5k at £1Mr Ian Chirnside
65.00%
Ordinary
2k at £1Mrs Jessie McDonald Penny
19.66%
Ordinary

Financials

Year2014
Net Worth£249,188
Cash£56,344
Current Liabilities£121,846

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 August 2017Final Gazette dissolved following liquidation (1 page)
10 May 2017Return of final meeting in a members' voluntary winding up (10 pages)
30 August 2016Registered office address changed from Long Pond Works Borough Green Sevenoaks Kent TN15 8DE to Bridge House London Bridge London SE1 9QR on 30 August 2016 (2 pages)
24 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-11
(1 page)
24 August 2016Declaration of solvency (3 pages)
24 August 2016Appointment of a voluntary liquidator (1 page)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
(6 pages)
21 April 2016Termination of appointment of David John Owen as a director on 31 March 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10,000
(7 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(7 pages)
9 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Secretary's details changed for Mr Ian Chirnside on 5 August 2013 (2 pages)
5 August 2013Secretary's details changed for Mr Ian Chirnside on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Ian Chirnside on 5 August 2013 (2 pages)
5 August 2013Director's details changed for Mr Ian Chirnside on 5 August 2013 (2 pages)
2 August 2013Termination of appointment of Jessie Penny as a director (1 page)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (8 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (8 pages)
17 September 2010Appointment of David John Owen as a director (3 pages)
11 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
26 May 2009Return made up to 10/04/09; full list of members (5 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 July 2008Appointment terminate, director and secretary paul andrew chirnside logged form (1 page)
30 July 2008Secretary appointed ian chirnside (1 page)
12 June 2008Return made up to 10/04/08; full list of members (5 pages)
27 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
11 May 2007Return made up to 10/04/07; full list of members (4 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 May 2006Return made up to 10/04/06; full list of members (9 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 May 2005Return made up to 10/04/05; full list of members (9 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 April 2004Return made up to 10/04/04; full list of members (9 pages)
30 June 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
1 May 2003Return made up to 10/04/03; full list of members (9 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 April 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
4 May 2001Return made up to 10/04/01; full list of members (8 pages)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
20 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1999Full accounts made up to 31 December 1998 (12 pages)
3 June 1999Return made up to 10/04/99; full list of members (8 pages)
24 May 1998Return made up to 10/04/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 1998Full accounts made up to 31 December 1997 (12 pages)
17 April 1997Return made up to 10/04/97; no change of members (6 pages)
2 April 1997Full accounts made up to 31 December 1996 (12 pages)
18 April 1996Return made up to 10/04/96; full list of members (8 pages)
3 April 1996Full accounts made up to 31 December 1995 (12 pages)
25 April 1995Return made up to 18/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
2 May 1957Incorporation (14 pages)