Company NameCHB Investments Limited
Company StatusDissolved
Company Number01147569
CategoryPrivate Limited Company
Incorporation Date26 November 1973(50 years, 5 months ago)
Dissolution Date2 May 2006 (17 years, 11 months ago)
Previous NameC.H. Beazer (Investments) Limited

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(24 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 02 May 2006)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed18 March 1998(24 years, 3 months after company formation)
Appointment Duration8 years, 1 month (closed 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(29 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 02 May 2006)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(29 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 02 May 2006)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameStephen Charles Bavister
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 April 1993)
RoleChartered Accountant
Correspondence Address2 High Street
Kingswood
Wotton Under Edge
Gloucestershire
GL12 8RS
Wales
Director NameJohn Frank Meddins
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Secretary NameJohn Frank Meddins
NationalityBritish
StatusResigned
Appointed01 October 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 1998)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(19 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NamePaul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 March 1998)
RoleFinancial Controller
Correspondence AddressHammerfield
Cansiron Lane
Ashurst Wood
West Sussex
RH19 3SE
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(24 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 1999)
RoleSolicitor Hanson Plc
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(24 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(25 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corporate Development
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£170,950
Current Liabilities£170,950

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2006First Gazette notice for voluntary strike-off (1 page)
2 December 2005Application for striking-off (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2005Return made up to 30/06/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 August 2004Return made up to 30/06/04; full list of members (6 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 July 2003Return made up to 30/06/03; full list of members (6 pages)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
1 August 2002Director's particulars changed (1 page)
15 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 September 2001Director's particulars changed (1 page)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Director's particulars changed (1 page)
22 February 2001Director's particulars changed (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 July 2000Return made up to 30/06/00; full list of members (6 pages)
20 June 2000Director's particulars changed (1 page)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
30 July 1999Return made up to 30/06/99; full list of members (8 pages)
9 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 May 1999Director's particulars changed (1 page)
21 December 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
28 July 1998Return made up to 13/07/98; no change of members (6 pages)
15 May 1998New director appointed (2 pages)
23 March 1998Registered office changed on 23/03/98 from: beazer house lower bristol road bath BA2 3EY (1 page)
20 March 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
27 July 1997Return made up to 13/07/97; full list of members (7 pages)
20 March 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
5 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
22 April 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
17 July 1995Return made up to 13/07/95; full list of members (10 pages)