Company NameChiswell Fund Managers Limited
Company StatusDissolved
Company Number01750763
CategoryPrivate Limited Company
Incorporation Date7 September 1983(40 years, 8 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NamesC.S. Fund Managers Limited and Chiswell Associates Limited

Business Activity

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

Directors

Director NameMr David Gorddard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(8 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 14 December 2004)
RoleHead/Investment Administration
Country of ResidenceUnited Kingdom
Correspondence Address46 Leith Mansions
Grantully Road
London
W9 1LH
Secretary NameMs Caroline Elizabeth Wells
NationalityBritish
StatusClosed
Appointed14 January 1992(8 years, 4 months after company formation)
Appointment Duration12 years, 11 months (closed 14 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameRobert Alan Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(14 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 14 December 2004)
RoleInvestment Manager
Correspondence Address17 Thurleigh Road
London
SW12 8UB
Director NameMr Thomas Nicholas McKinlay Service
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(20 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (closed 14 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Bucklebury
Reading
Berkshire
RG7 6PL
Director NameKevin Bennett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 4 months after company formation)
Appointment Duration2 months (resigned 19 March 1992)
RoleInvestment Manager
Correspondence Address19 Mayfield Road
Walton On Thames
Surrey
KT12 5PL
Director NameMark Christopher Cotton Davies
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address20 Thames Street
Walton On Thames
Surrey
KT12 1JZ
Director NameSamuel Stevenson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address149 Pavilion Road
London
SW1X 0BJ
Director NameMr Howell Meirion Harris Hughes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLostiford House
Wonersh
Guildford
Surrey
GU5 0QY

Location

Registered AddressJuxon House
100 St Pauls Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2004Registered office changed on 01/10/04 from: no 4 chiswell street finsbury square london EC1Y 4UP (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
17 June 2004Application for striking-off (1 page)
7 June 2004New director appointed (2 pages)
31 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
12 March 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 January 2003Return made up to 14/01/03; full list of members (7 pages)
1 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
29 January 2002Return made up to 14/01/02; full list of members (6 pages)
6 December 2001Accounts for a dormant company made up to 30 September 2001 (4 pages)
3 September 2001Secretary's particulars changed (1 page)
25 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 January 2000Return made up to 14/01/00; full list of members (6 pages)
29 November 1999Accounts for a dormant company made up to 30 September 1999 (4 pages)
8 February 1999Return made up to 14/01/99; full list of members (6 pages)
5 February 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
9 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
1 October 1998Company name changed chiswell associates LIMITED\certificate issued on 01/10/98 (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Company name changed C.S. fund managers LIMITED\certificate issued on 20/08/98 (2 pages)
7 August 1998Director resigned (1 page)
3 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 January 1998Return made up to 14/01/98; no change of members (4 pages)
13 August 1997Secretary's particulars changed (1 page)
26 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 January 1997Return made up to 14/01/97; no change of members (4 pages)
26 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 1983Incorporation (21 pages)