Company NameChalder Limited
DirectorsRaymond Cecil Rhodes and Vivien Joan Rhodes
Company StatusDissolved
Company Number01127123
CategoryPrivate Limited Company
Incorporation Date7 August 1973(50 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Cecil Rhodes
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleBoot Repairer
Correspondence Address112 High Street
Billingshurst
W Sussex
RH14 9QS
Director NameMrs Vivien Joan Rhodes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleHealth Visitor
Correspondence Address5 Allenby Road
Forest Hill
London
SE23 2RQ
Secretary NameGeoffrey Thomas Rhodes
NationalityBritish
StatusCurrent
Appointed10 March 1995(21 years, 7 months after company formation)
Appointment Duration29 years, 1 month
RoleShop Owner
Correspondence Address112 High Street
Billingshurst
West Sussex
RH14 9QS
Director NameMr Geoffrey Thomas Rhodes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 1994)
RoleBoot Repairer
Correspondence Address10 Kings Court
Shoreham By Sea
West Sussex
BN43 5YD
Director NameMrs Joan Caroline Rhodes
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 1995)
RoleHousekeeper
Correspondence Address112 High Street
Billingshurst
West Sussex
RH14 9QS
Secretary NameMrs Joan Caroline Rhodes
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address112 High Street
Billingshurst
West Sussex
RH14 9QS

Location

Registered Address3-4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (27 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 January 2001Dissolved (1 page)
11 October 2000Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2000Liquidators statement of receipts and payments (6 pages)
21 January 2000Liquidators statement of receipts and payments (6 pages)
27 July 1999Liquidators statement of receipts and payments (6 pages)
13 July 1998Registered office changed on 13/07/98 from: 112 high street billingshurst west sussex RH14 9QS (1 page)
9 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 1998Appointment of a voluntary liquidator (1 page)
9 July 1998Declaration of solvency (3 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (3 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (3 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)