Company NameChilterns Office Efficiency Limited
Company StatusDissolved
Company Number01113507
CategoryPrivate Limited Company
Incorporation Date14 May 1973(51 years ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gordon Peter Christiansen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2007(34 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View 39 Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Secretary NameMr Peter Richard Allen
NationalityBritish
StatusClosed
Appointed05 September 2007(34 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 King Edwards Gardens
Acton Hill
London
W3 9RF
Director NameMr Graham Geoffrey Ernest Woodward
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 1995)
RoleStationer
Correspondence Address30 The Warren
Chartridge
Chesham
Buckinghamshire
HP5 2RY
Director NameMrs Patricia Ann Woodward
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 1995)
RoleStationer
Correspondence Address30 The Warren
Chartridge
Chesham
Buckinghamshire
HP5 2RY
Secretary NameMrs Patricia Ann Woodward
NationalityBritish
StatusResigned
Appointed12 October 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address30 The Warren
Chartridge
Chesham
Buckinghamshire
HP5 2RY
Director NameMr Francis Gregory Brazier
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(22 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sanctuary Wotton Road
Brill
Aylesbury
Buckinghamshire
HP18 9UB
Director NameLaurence Paul Cohen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(22 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 September 2007)
RoleCompany Director
Correspondence AddressFishers Field Dadbrook
Cuddington
Aylesbury
Buckinghamshire
HP18 0AG
Secretary NameMr Francis Gregory Brazier
NationalityBritish
StatusResigned
Appointed28 July 1995(22 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sanctuary Wotton Road
Brill
Aylesbury
Buckinghamshire
HP18 9UB

Location

Registered Address2 Western Avenue Business Park Mansfield Road
Acton
London
W3 0BZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
1 December 2008Return made up to 05/11/08; no change of members (4 pages)
27 November 2008Return made up to 12/10/08; no change of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from jps house tower estate warpsgrove lane chalgrove oxfordshire OX44 7XZ (1 page)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
31 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Secretary resigned;director resigned (1 page)
7 September 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
16 October 2006Return made up to 12/10/06; full list of members (2 pages)
15 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
18 October 2005Return made up to 12/10/05; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
14 October 2004Return made up to 12/10/04; full list of members (7 pages)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
16 October 2003Return made up to 12/10/03; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 October 2002 (6 pages)
15 October 2002Return made up to 12/10/02; full list of members (7 pages)
10 April 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
23 October 2001Return made up to 12/10/01; full list of members (6 pages)
29 March 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
5 October 2000Return made up to 12/10/00; full list of members (6 pages)
14 September 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Accounts for a small company made up to 31 October 1999 (2 pages)
20 October 1999Return made up to 12/10/99; full list of members (6 pages)
29 March 1999Accounts for a small company made up to 31 October 1998 (2 pages)
29 October 1998Return made up to 12/10/98; full list of members
  • 363(287) ‐ Registered office changed on 29/10/98
(6 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (2 pages)
5 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
1 August 1997Accounts for a small company made up to 31 October 1996 (2 pages)
23 October 1996Return made up to 12/10/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 November 1995Return made up to 12/10/95; full list of members (6 pages)
1 November 1995Accounting reference date shortened from 30/06 to 31/10 (1 page)
17 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995New secretary appointed;new director appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Secretary resigned;director resigned (2 pages)
8 August 1995Registered office changed on 08/08/95 from: 7 market sq. Chesham bucks HP5 1HG (1 page)