Company NameChiddingstone Brickworks Limited
Company StatusDissolved
Company Number01977760
CategoryPrivate Limited Company
Incorporation Date15 January 1986(38 years, 3 months ago)
Dissolution Date6 February 2007 (17 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

Director NameAnn Jenifer Wates
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1992(6 years, 11 months after company formation)
Appointment Duration14 years, 1 month (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLanglands Wilcote Riding
Finstock
Chipping Norton
Oxfordshire
OX7 3BY
Director NameMichael Cottrell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 06 February 2007)
RoleFarm Manager
Correspondence AddressThe Bungalow Bore Place
Chiddingstone
Edenbridge
Kent
TN8 7AR
Secretary NameMr Christopher John McKellen Parker
NationalityBritish
StatusClosed
Appointed29 November 1999(13 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDennes House
Waltham
Canterbury
Kent
CT4 5SD
Director NameRobert Horace Fuller
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(6 years, 11 months after company formation)
Appointment Duration4 days (resigned 31 December 1992)
RoleGeneral Manager
Correspondence Address6 Kniveston Court
Burgess Hill
West Sussex
Rh15
Secretary NameJoyce Marian Oakley
NationalityBritish
StatusResigned
Appointed27 December 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 1999)
RoleCompany Director
Correspondence AddressGate Cottage The Lane
Fordcombe
Tunbridge Wells
Kent
TN3 0RP
Director NameTony Nichols
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address27 Lee Road
Snodland
Kent
ME6 5NW

Location

Registered Address7 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,179
Current Liabilities£2,179

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
14 September 2006Application for striking-off (1 page)
18 January 2006Return made up to 27/12/05; full list of members (3 pages)
19 December 2005Full accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 27/12/04; full list of members (7 pages)
17 January 2005Full accounts made up to 31 March 2004 (8 pages)
19 January 2004Return made up to 27/12/03; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (8 pages)
3 February 2003Full accounts made up to 31 March 2002 (8 pages)
15 January 2003Return made up to 27/12/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (8 pages)
3 January 2002Return made up to 27/12/01; full list of members (6 pages)
16 January 2001Return made up to 27/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
13 October 2000Full accounts made up to 31 March 2000 (8 pages)
17 January 2000Return made up to 27/12/99; full list of members (7 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed (2 pages)
26 August 1999Full accounts made up to 31 March 1999 (8 pages)
19 August 1999Director's particulars changed (1 page)
1 February 1999Return made up to 27/12/98; full list of members (6 pages)
6 August 1998Full accounts made up to 31 March 1998 (8 pages)
4 June 1998Director resigned (1 page)
23 January 1998Return made up to 27/12/97; full list of members (7 pages)
7 October 1997Full accounts made up to 31 March 1997 (9 pages)
10 January 1997Return made up to 27/12/96; full list of members (7 pages)
3 September 1996Full accounts made up to 31 March 1996 (8 pages)
9 July 1996Registered office changed on 09/07/96 from: 16A st james street london SW1A 1ER (1 page)
16 January 1996Return made up to 27/12/95; full list of members (8 pages)
6 October 1995Full accounts made up to 31 March 1995 (8 pages)