Company NameP&G Foundries Limited
Company StatusDissolved
Company Number00708086
CategoryPrivate Limited Company
Incorporation Date14 November 1961(62 years, 5 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameChillington Foundries Limited

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
Appointed11 July 1990(28 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chillington Corporation 71-73 Carter Lane
London
EC4V 5EQ
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusClosed
Appointed12 July 1994(32 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 20 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
Appointed02 September 1997(35 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 20 March 2001)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Director NamePeter Blasley Smith
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address13 Deyncourt Road
Widenesfield
Woverhampton
Staffs
Director NameMr Michael Vernon Brooke-Webb
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 December 1991)
RoleCompany Director
Correspondence AddressLinfield House
Holcombe Rogus
Wellington
Somerset
TA21 0PD
Director NameMr David Geoffrey Milham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(28 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Russet Avenue
Faversham
Kent
ME13 8NP
Director NameMichael David Nightingale
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(28 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 October 1990)
RoleCompany Director
Correspondence AddressCourt Lodge
Wormshill
Sittingbourne
Kent
Me9
Director NameGregory Wilson Parkes
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 1993)
RoleCompany Director
Correspondence Address53 Lower Road
Faversham
Kent
ME13 7NG
Director NameMr Iain Fenton Rae
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1990(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 1991)
RoleCompany Director
Correspondence Address21 Elmstone Road
London
SW6 5TL
Secretary NameAnthony Phillip Norris
NationalityBritish
StatusResigned
Appointed11 July 1990(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressGrooms Cottage
Bladbean
Canterbury
Kent
CT4 6NA
Director NameThomas John Mathew
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(29 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 June 1998)
RoleManaging Director
Correspondence AddressBanks Fee
Longborough
Moreton In Marsh
Gloucestershire
GL56 0QF
Wales
Secretary NameEdward John Carter
NationalityBritish
StatusResigned
Appointed01 April 1992(30 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Beatty Drive
Gosport
Hampshire
PO12 2JZ
Director NameWilliam James Charles Douie
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 1993)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressSepham Court Filston Lane
Shoreham
Sevenoaks
Kent
TN14 5JT
Director NameAnthony Michael Postles
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(31 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address14 Finmere
Rugby
Warwickshire
CV21 1RT
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(32 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1997)
RoleBusinessman
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, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000First Gazette notice for voluntary strike-off (1 page)
6 October 2000Application for striking-off (1 page)
24 July 2000Return made up to 12/07/00; full list of members (6 pages)
24 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 August 1999Return made up to 12/07/99; full list of members (10 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 July 1998Director resigned (1 page)
25 July 1998Return made up to 12/07/98; no change of members (9 pages)
29 May 1998Company name changed chillington foundries LIMITED\certificate issued on 01/06/98 (2 pages)
2 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1997Return made up to 12/07/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 December 1996 (7 pages)
17 October 1996Registered office changed on 17/10/96 from: 71 carter lane london EC4V 5EQ (1 page)
19 July 1996Return made up to 12/07/96; full list of members (9 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1995Return made up to 12/07/95; no change of members (12 pages)
13 October 1995Registered office changed on 13/10/95 from: oare road, faversham, kent, ME13 7TL. (1 page)
28 June 1995Full accounts made up to 31 December 1994 (11 pages)
19 April 1995Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(2 pages)
19 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
22 May 1986Group of companies' accounts made up to 31 December 1985 (14 pages)