Company NameChandler Guitars Limited
Company StatusDissolved
Company Number02221984
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)
Previous NameRapid 5278 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46491Wholesale of musical instruments

Directors

Director NamePaula Dawn Chandler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 6 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimla Chiltern Hill
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TX
Secretary NamePenelope Jane Woods
NationalityBritish
StatusClosed
Appointed02 April 2003(15 years, 1 month after company formation)
Appointment Duration16 years, 11 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address61 Penfold Road
Folkestone
Kent
CT19 6DQ
Director NameAlice Chandler
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(17 years, 2 months after company formation)
Appointment Duration14 years, 10 months (closed 03 March 2020)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 The Wight House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LX
Director NameCharles Chandler
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Shortlands Road
Kingston Upon Thames
Surrey
KT2 6HF
Director NameDouglas Chandler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 11 December 2002)
RoleCompany Director
Correspondence Address1 Stable Court
Chilham
Canterbury
Kent
CT4 8DB
Secretary NamePaula Dawn Chandler
NationalityBritish
StatusResigned
Appointed31 August 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 April 2003)
RoleCompany Director
Correspondence AddressFlat 9 Wight House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LX

Contact

Websitewww.chandlerguitars.co.uk

Location

Registered Address2 Parkfield Gardens
Harrow
Middlesex
HA2 6JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25k at £1Paula Dawn Chandler
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,451
Cash£163
Current Liabilities£243,829

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

22 May 2003Delivered on: 24 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019Application to strike the company off the register (3 pages)
10 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
23 May 2017Registered office address changed from 300-302 Sandycombe Rd Kew Richmond Surrey TW9 3NG to 2 Parkfield Gardens Harrow Middlesex HA2 6JR on 23 May 2017 (1 page)
23 May 2017Registered office address changed from 300-302 Sandycombe Rd Kew Richmond Surrey TW9 3NG to 2 Parkfield Gardens Harrow Middlesex HA2 6JR on 23 May 2017 (1 page)
31 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 25,000
(5 pages)
16 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 25,000
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
23 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 25,000
(5 pages)
23 January 2015Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 25,000
(5 pages)
9 January 2015Compulsory strike-off action has been suspended (1 page)
9 January 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 25,000
(5 pages)
19 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 25,000
(5 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
14 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 October 2010Director's details changed for Alice Chandler on 1 January 2010 (2 pages)
19 October 2010Director's details changed for Paula Dawn Chandler on 1 January 2010 (2 pages)
19 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Alice Chandler on 1 January 2010 (2 pages)
19 October 2010Director's details changed for Paula Dawn Chandler on 1 January 2010 (2 pages)
19 October 2010Director's details changed for Alice Chandler on 1 January 2010 (2 pages)
19 October 2010Director's details changed for Paula Dawn Chandler on 1 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
6 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
4 November 2009Director's details changed for Paula Dawn Chandler on 1 January 2009 (1 page)
4 November 2009Director's details changed for Paula Dawn Chandler on 1 January 2009 (1 page)
4 November 2009Director's details changed for Paula Dawn Chandler on 1 January 2009 (1 page)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 October 2008Return made up to 31/08/08; full list of members (3 pages)
29 October 2008Return made up to 31/08/08; full list of members (3 pages)
19 May 2008Return made up to 31/08/07; full list of members (3 pages)
19 May 2008Return made up to 31/08/07; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2008Return made up to 31/08/06; full list of members (3 pages)
2 May 2008Return made up to 31/08/06; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
10 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 April 2006Return made up to 31/08/05; full list of members (2 pages)
11 April 2006Return made up to 31/08/05; full list of members (2 pages)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2005Return made up to 31/08/04; full list of members (6 pages)
12 January 2005Return made up to 31/08/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 January 2004Return made up to 31/08/03; full list of members (6 pages)
17 January 2004Return made up to 31/08/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 June 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003New secretary appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
12 December 2002Return made up to 31/08/02; full list of members (7 pages)
12 December 2002Return made up to 31/08/02; full list of members (7 pages)
9 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 January 2002Return made up to 31/08/01; full list of members (7 pages)
16 January 2002Return made up to 31/08/00; full list of members (7 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
16 January 2002Return made up to 31/08/01; full list of members (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 March 2000Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 November 1997Return made up to 31/08/97; no change of members (4 pages)
19 November 1997Return made up to 31/08/97; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
9 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
10 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
10 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
16 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
9 October 1995Return made up to 31/08/95; full list of members (6 pages)
9 October 1995Return made up to 31/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 March 1988Company name changed rapid 5278 LIMITED\certificate issued on 11/03/88 (2 pages)
10 March 1988Company name changed rapid 5278 LIMITED\certificate issued on 11/03/88 (2 pages)
16 February 1988Incorporation (15 pages)
16 February 1988Incorporation (15 pages)