Company NameCrompton Parkinson (Chelmsford) Limited
Company StatusDissolved
Company Number00594924
CategoryPrivate Limited Company
Incorporation Date6 December 1957(66 years, 5 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 1999(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 12 June 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(42 years, 6 months after company formation)
Appointment Duration1 year (closed 12 June 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed11 May 1992(34 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 12 June 2001)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1994)
RoleFinance Director Btr Plc
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(36 years after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameTimothy Score
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(36 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressChestnut Farmhouse
Aylesbury Road
Monks Risborough
Buckinghamshire
HP27 0JT
Director NameDennis Alan Cruickshank
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(38 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2000)
RoleFinance Controller
Correspondence Address5 Eustace Road
Merrow Park
Guildford
Surrey
GU4 7EB
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(40 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (2 pages)
19 June 2000New director appointed (9 pages)
19 June 2000Return made up to 17/05/00; full list of members (6 pages)
26 May 2000Director resigned (1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
15 December 1999Registered office changed on 15/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
20 June 1999Return made up to 13/05/99; full list of members (8 pages)
6 June 1999Director resigned (1 page)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1998Return made up to 17/05/98; no change of members (8 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
5 September 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Return made up to 17/05/96; full list of members (7 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 June 1995Return made up to 17/05/95; full list of members (14 pages)