Company NameChiswick House
Company StatusDissolved
Company Number02159355
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1987(36 years, 8 months ago)
Dissolution Date7 July 2008 (15 years, 9 months ago)
Previous NameBSI

Business Activity

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

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2005(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 07 July 2008)
RoleDirector Of Legal Affairs
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameBSI Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 2000(13 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 07 July 2008)
Correspondence Address389 Chiswick High Road
London
W4 4AL
Secretary NameMr Geoffrey Michael Strawbridge
NationalityBritish
StatusResigned
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 1995)
RoleCompany Director
Correspondence Address9 Coppice Close
Raynes Park
London
SW20 9AS
Secretary NameMr Michael Donald Kenney
NationalityBritish
StatusResigned
Appointed02 February 1995(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1998)
RoleCompany Director
Correspondence Address33 Marina Drive
Wolverton
Milton Keynes
Buckinghamshire
MK12 5DT
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(10 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Secretary NamePeter Cawley
NationalityBritish
StatusResigned
Appointed31 March 1998(10 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 April 1999)
RoleCompany Director
Correspondence Address46 Westcroft Square
Stamford Brook
London
W6 0TA
Secretary NameMr David John Lappage
NationalityBritish
StatusResigned
Appointed16 April 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tumulus Way
Colchester
Essex
CO2 9SD
Director NameMr Roy Mort
Date of BirthMarch 1952 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed02 October 2000(13 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2006)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressBrambles 1 Duffryn Woods
Bryncoch
Neath
West Glamorgan
SA10 7QA
Wales
Director NameMr Charles Joseph McCole
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(18 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChimneys
9 Woodcote Place
Ascot
Berkshire
SL5 7JT
Director NameBSI (Corporation)
StatusResigned
Appointed15 April 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1998)
Correspondence Address389 Chiswick High Road
London
W4 4AL

Contact

Websitewww.english-heritage.org.uk/daysout/properties/chiswick-house/
Telephone0141 1060100
Telephone regionGlasgow

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2008Liquidators statement of receipts and payments to 11 October 2008 (6 pages)
26 October 2007Registered office changed on 26/10/07 from: legal department 389 chiswick high road london W4 4AL (1 page)
24 October 2007Appointment of a voluntary liquidator (1 page)
24 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 October 2007Declaration of solvency (3 pages)
31 May 2007Annual return made up to 31/03/07 (2 pages)
28 February 2007Director resigned (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
15 June 2006Annual return made up to 31/03/06 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 September 2005New director appointed (4 pages)
1 September 2005Director resigned (1 page)
9 May 2005Annual return made up to 31/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
5 May 2004Annual return made up to 31/03/04 (4 pages)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 April 2003Annual return made up to 31/03/03 (4 pages)
26 February 2003Auditor's resignation (2 pages)
4 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
7 November 2001Resolutions
  • RES13 ‐ Re/ac s/notice waived 30/10/01
(1 page)
5 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 April 2001Annual return made up to 31/03/01 (4 pages)
9 April 2001Director's particulars changed (1 page)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
30 May 2000Annual return made up to 31/03/00 (3 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 May 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 April 1999New secretary appointed (2 pages)
26 April 1999Secretary resigned (1 page)
17 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
22 April 1998Company name changed bsi\certificate issued on 22/04/98 (2 pages)
25 April 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
25 April 1997Annual return made up to 31/03/97
  • 363(287) ‐ Registered office changed on 25/04/97
(4 pages)
9 April 1996Annual return made up to 31/03/96 (4 pages)
9 April 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 December 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
11 April 1995Secretary resigned;director's particulars changed (2 pages)
11 April 1995Annual return made up to 31/03/95 (4 pages)
20 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1987Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1987Memorandum and Articles of Association (13 pages)