Company NameChiltern Translink Limited
Company StatusDissolved
Company Number01603635
CategoryPrivate Limited Company
Incorporation Date11 December 1981(42 years, 4 months ago)
Dissolution Date8 January 2008 (16 years, 3 months ago)
Previous NameChiltern Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAidan Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2007(25 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 08 January 2008)
RoleChartered Accountant
Correspondence Address14 Littleheath
Charlton
London
SE7 8HU
Secretary NameIan James Brotzman
NationalityBritish
StatusClosed
Appointed01 May 2007(25 years, 4 months after company formation)
Appointment Duration8 months, 1 week (closed 08 January 2008)
RoleCompany Director
Correspondence Address9 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameMr John Martin Willmott
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(10 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence AddressBarton Cox Green Lane
Maidenhead
Berkshire
SL6 3EL
Director NameRoger Martin Willatt
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 March 1997)
RoleBusiness Executive
Correspondence Address60 Bowman Drive
Greenwich 06831
Connecticut
United States
Director NameErnest Sidney Thomas
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(10 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 1999)
RoleTaxation Adviser
Correspondence AddressWoodpeckers Rest
Wood Lane South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameMr Dennis George Tapper
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 1996)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address14 The Winery
Regents Bridge Gardens
London
SW8 1JR
Secretary NameErnest Sidney Thomas
NationalityBritish
StatusResigned
Appointed18 June 1992(10 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 1999)
RoleCompany Director
Correspondence AddressWoodpeckers Rest
Wood Lane South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameMichael Frederick Julien
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(13 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 February 1996)
RoleBusiness Executive
Correspondence AddressBendochy Ellesmere Road
Weybridge
Surrey
KT13 0HQ
Director NameWilliam Henry Robbins
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(13 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 February 1996)
RoleBusiness Executive
Correspondence AddressEsk House
Castleton
Whitby
North Yorkshire
YO21 2EX
Director NameMr John Draper
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2000)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address54 Woodthorpe Road
Ashford
Middlesex
TW15 2RU
Director NameMr Abteen Sai
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(15 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 January 1998)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameAli Reza Sarikhani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank Courtenay Avenue
London
N6 4LR
Director NameJohn Llewellyn Skilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(15 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 January 1998)
RoleCompany Director
Correspondence Address135 Merton Hall Road
London
SW19 8PY
Director NameMatthew John Wickers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(15 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 January 1998)
RoleChartered Accountant
Correspondence AddressDuffy Cottage
Cricket Hill
Yateley
Surrey
Gu17
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed07 April 1999(17 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameScott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed01 April 2000(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed12 June 2002(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,652
Current Liabilities£8

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
17 May 2007New director appointed (3 pages)
17 May 2007Secretary resigned;director resigned (1 page)
17 May 2007New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
19 June 2006Return made up to 09/06/06; full list of members (2 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
28 June 2005Return made up to 18/06/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
9 July 2004Return made up to 18/06/04; full list of members (5 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 July 2003Return made up to 18/06/03; full list of members (5 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 December 2002Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Secretary resigned;director resigned (1 page)
5 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 July 2001Return made up to 18/06/01; full list of members (5 pages)
10 January 2001Full accounts made up to 31 March 2000 (7 pages)
27 October 2000Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 8DD (1 page)
26 June 2000Return made up to 18/06/00; full list of members (5 pages)
9 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Director resigned (1 page)
28 January 2000Full accounts made up to 31 March 1999 (7 pages)
13 January 2000Director resigned (1 page)
17 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Director resigned (1 page)
25 June 1999Return made up to 18/06/99; full list of members (9 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
24 August 1998Return made up to 18/06/98; change of members (10 pages)
12 March 1998Registered office changed on 12/03/98 from: 90 tottenham court road london W1P oaa (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
5 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 December 1997Company name changed chiltern group LIMITED\certificate issued on 24/12/97 (2 pages)
25 July 1997Full group accounts made up to 31 December 1996 (22 pages)
7 July 1997Return made up to 18/06/97; full list of members (9 pages)
25 April 1997Ad 20/03/97--------- £ si 2361@1=2361 £ ic 13380/15741 (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
1 October 1996Full group accounts made up to 31 December 1995 (20 pages)
13 June 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
30 October 1995Full group accounts made up to 31 December 1994 (22 pages)
18 September 1995Nc inc already adjusted 04/09/95 (1 page)
18 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 June 1995Return made up to 18/06/95; no change of members (6 pages)