Company NameChiltern Instruments Limited
Company StatusDissolved
Company Number01600749
CategoryPrivate Limited Company
Incorporation Date30 November 1981(42 years, 5 months ago)
Dissolution Date28 May 1996 (27 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Martin Clark
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 May 1996)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEl Mirador Ramley Road
Pennington
Lymington
Hampshire
SO41 8HF
Secretary NameBrian Rayward
NationalityBritish
StatusClosed
Appointed29 April 1993(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 May 1996)
RoleCompany Director
Correspondence AddressAshwells Amersham Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0PB
Director NameMr Christopher John Lewis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1993(11 years, 5 months after company formation)
Appointment Duration3 years (closed 28 May 1996)
RoleCompany Director
Correspondence Address11 Kendal Close
Reigate
Surrey
RH2 0LR
Director NameMrs Constance Dorothy Bailey
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House 194 Aylesbury Road
Bierton
Aylesbury
Buckinghamshire
HP22 5DT
Director NamePeter Raymond Foot
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence Address13 Wheatley Way
Gerrards Cross
Buckinghamshire
SL9 0JE
Secretary NameMrs Irene Joyner
NationalityBritish
StatusResigned
Appointed06 October 1992(10 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressBrambles
Halton Lane
Wendover
Bucks
HP22 6AZ

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 February 1996First Gazette notice for compulsory strike-off (1 page)
26 September 1995Receiver ceasing to act (2 pages)
25 September 1995Receiver's abstract of receipts and payments (2 pages)
24 March 1995Administrative Receiver's report (12 pages)
17 March 1995Receiver's abstract of receipts and payments (2 pages)