Company NameChaffeys International Removers Limited
Company StatusDissolved
Company Number01775426
CategoryPrivate Limited Company
Incorporation Date5 December 1983(40 years, 5 months ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusClosed
Appointed09 July 1993(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameStephen John De Cort
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(12 years, 2 months after company formation)
Appointment Duration4 years (closed 15 February 2000)
RoleFreight Forwarder
Correspondence Address136 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameMr Fredric Donald Cox
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1993)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address44 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameStephen John De Cort
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1993)
RoleFreight Forwarder
Correspondence Address136 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameBrian Leslie Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1993)
RoleFreight Forwarder
Correspondence Address43 High Road
Hockley
Essex
SS5 4SY
Secretary NameMr Fredric Donald Cox
NationalityBritish
StatusResigned
Appointed07 June 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Joy Lane
Whitstable
Kent
CT5 4LT
Director NameAllen Albert Waller
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(9 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1996)
RoleRemoval And Haulage Contractor
Correspondence Address33 Fairby Lane
Hartley
Longfield
Kent
DA3 8DA

Location

Registered Address10 New Square
Lincolns Inn
London
WC2A 3QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
15 December 1998First Gazette notice for voluntary strike-off (1 page)
30 October 1998Application for striking-off (1 page)
11 August 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Return made up to 07/06/97; full list of members (6 pages)
4 December 1996Registered office changed on 04/12/96 from: 41/43 william street herne bay kent CT6 5NT (1 page)
25 July 1996Full accounts made up to 31 December 1995 (14 pages)
17 June 1996Return made up to 07/06/96; no change of members (5 pages)
28 February 1996Director resigned;new director appointed (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (14 pages)
16 June 1995Return made up to 07/06/95; no change of members (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)