Company NameChichester Diamond Services Limited
Company StatusDissolved
Company Number01253234
CategoryPrivate Limited Company
Incorporation Date2 April 1976(48 years, 1 month ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Mary Shrimpton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(20 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 22 October 2002)
RoleAdministrator
Correspondence Address14 Albion Hill
Loughton
Essex
IG10 4RA
Director NameRichard Alexander Hambro
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(22 years after company formation)
Appointment Duration4 years, 6 months (closed 22 October 2002)
RoleCompany Director
Correspondence AddressWaverton House
Moreton In Marsh
Gloucestershire
GL56 9TB
Wales
Secretary NameJanet Mary Shrimpton
NationalityBritish
StatusClosed
Appointed01 April 1998(22 years after company formation)
Appointment Duration4 years, 6 months (closed 22 October 2002)
RoleAdministrator
Correspondence Address14 Albion Hill
Loughton
Essex
IG10 4RA
Director NameChristopher James Dundas
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(15 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleDiamond Broker
Country of ResidenceUnited Kingdom
Correspondence Address56 Lowther Road
Barnes
London
SW13 9NU
Director NameGeorge Duncan Macrae
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Knivet Close
Rayleigh
Essex
SS6 8PD
Secretary NameGeorge Duncan Macrae
NationalityBritish
StatusResigned
Appointed09 May 1991(15 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address12 Knivet Close
Rayleigh
Essex
SS6 8PD

Location

Registered Address1 Charterhouse Street
London
EC1P 1BL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
27 May 2002Full accounts made up to 31 December 2001 (10 pages)
13 May 2002Application for striking-off (1 page)
15 May 2001Return made up to 09/05/01; full list of members (6 pages)
11 May 2001Full accounts made up to 31 December 2000 (9 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Full accounts made up to 31 December 1998 (8 pages)
4 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 April 1999Full accounts made up to 31 December 1997 (8 pages)
4 February 1999Secretary's particulars changed (1 page)
20 May 1997Full accounts made up to 31 December 1996 (8 pages)
20 May 1997Return made up to 09/05/97; no change of members (4 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
10 June 1996Full accounts made up to 31 December 1995 (8 pages)
10 June 1996Return made up to 09/05/96; full list of members (8 pages)
19 May 1995Full accounts made up to 31 December 1994 (8 pages)
19 May 1995Return made up to 09/05/95; no change of members (8 pages)