Company NameChandler Financial Services Limited
Company StatusDissolved
Company Number02139006
CategoryPrivate Limited Company
Incorporation Date9 June 1987(36 years, 10 months ago)
Dissolution Date12 September 2000 (23 years, 6 months ago)
Previous NamesChandler Financial Services Limited and Lambert Fenchurch Financial Services Limited

Business Activity

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

Directors

Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1994(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 12 September 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY
Director NameKelly Shaun Fegan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1999(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 12 September 2000)
RoleCompliance Officer
Correspondence Address18 Hostier Close
Halling
Rochester
Kent
ME2 1ES
Secretary NameLambert Fenchurch Group Services Limited (Corporation)
StatusClosed
Appointed07 February 1994(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 12 September 2000)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameMr Sydney Anthony Curnock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 September 1993)
RoleInsurance Broker
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameBrian Thomas Tunnell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1999)
RoleInsurance Broker
Correspondence Address33 Constable Road
Eaton Rise
Norwich
Norfolk
NR4 6RW
Secretary NameAlan Arthur Ledamun
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB

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 ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000First Gazette notice for voluntary strike-off (1 page)
10 April 2000Application for striking-off (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (5 pages)
17 April 1999Director resigned (1 page)
17 April 1999New director appointed (2 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 July 1998Return made up to 30/06/98; full list of members (5 pages)
19 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
6 July 1997Return made up to 30/06/97; full list of members (5 pages)
1 July 1997Company name changed lambert fenchurch financial serv ices LIMITED\certificate issued on 01/07/97 (2 pages)
9 May 1997Company name changed chandler financial services limi ted\certificate issued on 12/05/97 (2 pages)
6 October 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
4 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
5 July 1995Return made up to 30/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
23 April 1992Full accounts made up to 31 March 1991 (7 pages)
12 December 1990Full accounts made up to 31 March 1990 (13 pages)