Company NameChichester Lde Limited
Company StatusDissolved
Company Number00926331
CategoryPrivate Limited Company
Incorporation Date25 January 1968(56 years, 2 months ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)
Previous NameLibrary Design & Engineering Limited

Business Activity

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

Directors

Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 22 January 2002)
RoleFinance Director
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Secretary NameJohn Peter Ashwood
NationalityBritish
StatusClosed
Appointed23 July 1999(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 22 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 West Hill Avenue
Epsom
Surrey
KT19 8JX
Director NameRobert Lionel Frederick Beverley
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1992)
RoleManaging Director
Correspondence Address12 Julian Court
London
NW1 9HU
Director NameMr David John Partridge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(23 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressBeauchamp House 26 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BB
Director NameMr Robert John Steel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(23 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 1993)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChoat End
Steeplechase Hundon
Sudbury
Suffolk
CO10 8EN
Secretary NameMark Gallimore Averill
NationalityBritish
StatusResigned
Appointed21 February 1991(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address18 Campdale Road
London
N7 0EB
Director NameMr Peter Ronald Dale
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 1996)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address46 Meadowcroft Road
Palmers Green
London
N13 4EA
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(25 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 March 2001)
RoleChief Executive
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Secretary NameMr Roger William Blyth Argent
NationalityEnglish
StatusResigned
Appointed11 November 1994(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Carisbrooke Drive
Worthing
West Sussex
BN13 3QT
Director NameCharles Arthur Atkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(27 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 January 1997)
RoleManaging Director
Correspondence Address16 Elm Dale
Elm Grove South
Barnham
West Sussex
PO22 0EA
Secretary NameRichard John Overend
NationalityBritish
StatusResigned
Appointed03 January 1997(28 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 January 1999)
RoleCompany Director
Correspondence AddressHillbrow Cottage Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BQ
Director NameMartin John Dunkerton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(30 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 1999)
RoleFinancial Manager
Correspondence Address6 Lawford Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JU
Secretary NameMartin John Dunkerton
NationalityBritish
StatusResigned
Appointed05 January 1999(30 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 1999)
RoleFinancial Manager
Correspondence Address6 Lawford Avenue
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JU

Location

Registered Address21 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
7 August 2001Application for striking-off (1 page)
12 March 2001Return made up to 07/02/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
22 May 2000Return made up to 07/02/00; full list of members (6 pages)
17 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned (1 page)
27 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
10 March 1999Return made up to 07/02/99; full list of members (6 pages)
10 February 1999New secretary appointed;new director appointed (2 pages)
27 January 1999Secretary resigned (1 page)
19 August 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
12 March 1998Return made up to 07/02/98; no change of members (4 pages)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
3 April 1997Return made up to 07/02/97; no change of members (4 pages)
21 January 1997Registered office changed on 21/01/97 from: beanstalk unit 3 terminus road chichester west sussex PO19 2TZ (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed (2 pages)
9 January 1997Company name changed library design & engineering lim ited\certificate issued on 10/01/97 (2 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 March 1996Return made up to 07/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Full accounts made up to 31 October 1995 (14 pages)
2 October 1995Full accounts made up to 31 October 1994 (15 pages)
4 April 1995Return made up to 07/02/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)