Company NameChandler Hargreaves (Bloodstock) Limited
Company StatusDissolved
Company Number02107081
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 2 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Arnold Denley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 29 August 2000)
RoleInsurance Broker
Correspondence Address21 Deerings Road
Reigate
Surrey
RH2 0PW
Director NameMr Christopher Robert Spurgeon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1992(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 29 August 2000)
RoleInsurance Broker
Correspondence Address16 Champion Road
Upminster
Essex
RM14 2SY
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(8 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 29 August 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed07 February 1994(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 29 August 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMichael Ian Godfrey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 1995)
RoleInsurance Broker
Correspondence Address18 Horniman Drive
Forest Hill
London
SE23 3BJ
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameMr Richard John Gildroy Shaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1995)
RoleInsurance Broker
Correspondence Address18 Phillimore Gardens
London
W8 7QE
Director NamePeter James Ian Walker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 January 1995)
RoleInsurance Broker
Correspondence Address37a Fernshaw Road
London
SW10 0TN
Director NameStewart Roger Devine Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 September 1998)
RoleCompany Director
Correspondence AddressMonkton House Warminster Road
Monkton Combe
Bath
Avon
BA2 7AZ
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed24 July 1992(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
27 March 2000Application for striking-off (2 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
8 October 1998Director resigned (1 page)
6 August 1998Return made up to 24/07/98; full list of members (6 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
22 August 1997Return made up to 24/07/97; full list of members (6 pages)
9 July 1997Secretary's particulars changed (1 page)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
8 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
30 November 1995Director resigned (4 pages)
26 October 1995Director resigned;new director appointed (4 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
12 September 1995Director resigned (4 pages)
3 August 1995Return made up to 24/07/95; full list of members (10 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
30 March 1995Director resigned (4 pages)