Company NameChartsend Limited
Company StatusDissolved
Company Number01905514
CategoryPrivate Limited Company
Incorporation Date16 April 1985(39 years ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameR.D.Atwell (Professional Haulier) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameBrenda Jane Walker
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration8 years, 10 months (closed 14 November 2000)
RoleCompany Director
Correspondence AddressThe Cottage 1 Brook Street
Moreton Pinkney
Daventry
Northamptonshire
NN11 3SL
Director NameRonald Derek Atwell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(14 years after company formation)
Appointment Duration1 year, 6 months (closed 14 November 2000)
RoleHaulage Contractor
Correspondence AddressRedstacks Spring Road
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PP
Director NamePearl Jacqueline Atwell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleHousewife
Correspondence AddressRedstacks Spring Road
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PP
Director NameRonald Derek Atwell Jnr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1999)
RoleHaulage Contractor
Correspondence AddressSelwyn Moulton Road
Pitsford
Northampton
Northamptonshire
NN6 9AU

Location

Registered AddressC/O Gorrie Whitson
17 New Burlington Place
Regent Street London
W1X 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 November 2000Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2000First Gazette notice for compulsory strike-off (1 page)
16 March 2000Company name changed R.D.atwell (professional haulier ) LIMITED\certificate issued on 17/03/00 (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
25 March 1999Return made up to 17/11/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 November 1997Return made up to 17/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1997Accounts for a small company made up to 30 June 1996 (7 pages)
11 February 1997Registered office changed on 11/02/97 from: 9 cavendish square london W1M odu (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
29 November 1995Return made up to 17/11/95; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)