Company NameC.H.S. Contracts Ltd.
Company StatusDissolved
Company Number02257225
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Dissolution Date8 May 2001 (22 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameColin Wilton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address22 Hampton Grove
Epsom
Surrey
KT17 1LA
Director NameMs Sarah Wilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 08 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hampton Grove
Epsom
Surrey
KT17 1LA
Secretary NameMs Sarah Wilton
NationalityBritish
StatusClosed
Appointed16 August 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (closed 08 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hampton Grove
Epsom
Surrey
KT17 1LA
Director NameMr Arthur Henry Wilton
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1992(3 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 08 May 2001)
RoleCompany Director
Correspondence Address167 Newbury Gardens
Stonleigh
Epsom
Surrey
KT19 0PF

Location

Registered Address272 Regents Park Road
Finchley Central
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Filing History

8 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2001First Gazette notice for voluntary strike-off (1 page)
7 December 2000Application for striking-off (1 page)
22 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Return made up to 08/08/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 September 1998Return made up to 08/08/98; no change of members (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 August 1997Return made up to 08/08/97; full list of members (6 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
29 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 September 1996Particulars of mortgage/charge (3 pages)
15 August 1996Return made up to 08/08/96; no change of members (4 pages)
22 February 1996Declaration of mortgage charge released/ceased (1 page)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1995Return made up to 08/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
29 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)