Company NameChantrel Draughting Limited
Company StatusDissolved
Company Number01486179
CategoryPrivate Limited Company
Incorporation Date19 March 1980(44 years, 1 month ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Chantler
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(10 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 01 May 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Redway Drive
Whitton
Twickenham
Middlesex
TW2 7NT
Director NameMrs Rosemary Joyce Chantler
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(10 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 01 May 2007)
RoleSecretary
Correspondence Address29 Redway Drive
Whitton
Twickenham
Middlesex
TW2 7NT
Secretary NameMrs Rosemary Joyce Chantler
NationalityBritish
StatusClosed
Appointed28 February 1991(10 years, 11 months after company formation)
Appointment Duration16 years, 2 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address29 Redway Drive
Whitton
Twickenham
Middlesex
TW2 7NT

Location

Registered Address29 Redway Drive
Twickenham
Middlesex
TW2 7NT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,317
Cash£6,572
Current Liabilities£1,652

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
23 November 2006Application for striking-off (1 page)
23 March 2006Return made up to 26/02/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 March 2005Return made up to 26/02/05; full list of members (2 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 March 2004Return made up to 26/02/04; full list of members (7 pages)
14 March 2003Return made up to 26/02/03; full list of members (9 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
8 March 2002Return made up to 26/02/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 February 2001Return made up to 26/02/01; full list of members (6 pages)
2 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 March 2000Return made up to 26/02/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
10 March 1999Return made up to 26/02/99; full list of members (6 pages)
27 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
5 March 1998Return made up to 26/02/98; no change of members
  • 363(287) ‐ Registered office changed on 05/03/98
(4 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 January 1997Registered office changed on 22/01/97 from: 70A/72A the centre feltham middlesex TW13 4BH (1 page)
14 November 1996Full accounts made up to 30 April 1996 (12 pages)
23 February 1996Return made up to 26/02/96; full list of members (6 pages)
13 June 1995Full accounts made up to 30 April 1995 (12 pages)