Company NameChartwells Financial Services Limited
Company StatusDissolved
Company Number02285869
CategoryPrivate Limited Company
Incorporation Date10 August 1988(35 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameMrs Jean Olive Lewis
NationalityBritish
StatusClosed
Appointed23 November 2000(12 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 10 May 2005)
RoleCompany Director
Correspondence AddressYearling Coppice Farm
Otford Lane Halstead
Sevenoaks
Kent
TN14 7EQ
Director NameMr Ernest Percy Lewis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYearling Coppice Farm
Otford Lane Halstead
Sevenoaks
Kent
TN14 7EQ
Director NameRoy Brummel Lewis
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 10 May 2005)
RoleFarmer
Correspondence AddressAshurst
Cocksure Lane
Sidcup
Kent
DA14 5EW
Secretary NameMr Ernest Percy Lewis
NationalityBritish
StatusClosed
Appointed01 November 2001(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 10 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYearling Coppice Farm
Otford Lane Halstead
Sevenoaks
Kent
TN14 7EQ
Director NameMr Ernest Percy Lewis
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1990(1 year, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 November 2000)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressYearling Coppice Farm
Otford Lane Halstead
Sevenoaks
Kent
TN14 7EQ
Director NameMrs Jean Olive Lewis
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1990(1 year, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 November 2000)
RoleSecretary
Correspondence AddressYearling Coppice Farm
Otford Lane Halstead
Sevenoaks
Kent
TN14 7EQ
Secretary NameMr Ernest Percy Lewis
NationalityBritish
StatusResigned
Appointed24 January 1991(2 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYearling Coppice Farm
Otford Lane Halstead
Sevenoaks
Kent
TN14 7EQ
Secretary NameMrs Jean Olive Lewis
NationalityBritish
StatusResigned
Appointed23 November 2000(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 November 2000)
RoleCompany Director
Correspondence AddressYearling Coppice Farm
Otford Lane Halstead
Sevenoaks
Kent
TN14 7EQ

Location

Registered Address17 Court Yard
Eltham
London
SE9 5PR
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,738
Current Liabilities£27,648

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
20 April 2004Application for striking-off (1 page)
23 January 2004Return made up to 24/01/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 January 2003Return made up to 24/01/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
13 June 2002Total exemption full accounts made up to 31 August 2000 (4 pages)
8 April 2002Return made up to 24/01/02; full list of members (7 pages)
6 December 2001New secretary appointed;new director appointed (2 pages)
6 December 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
12 March 2001Return made up to 24/01/01; full list of members (6 pages)
1 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
17 January 2001New secretary appointed (2 pages)
8 December 2000Accounts for a small company made up to 31 August 1999 (3 pages)
12 April 2000Accounts for a small company made up to 31 August 1998 (3 pages)
15 February 2000Return made up to 24/01/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 August 1997 (3 pages)
27 January 1999Return made up to 24/01/99; full list of members (6 pages)
31 January 1998Return made up to 24/01/98; no change of members (4 pages)
1 September 1997Accounts made up to 31 August 1996 (9 pages)
15 July 1997Accounts made up to 31 August 1995 (11 pages)
6 February 1997Return made up to 24/01/97; no change of members (4 pages)
29 February 1996Return made up to 24/01/96; full list of members (6 pages)
4 July 1995Accounts made up to 31 August 1994 (9 pages)
19 April 1995Amended accounts made up to 31 August 1993 (10 pages)
5 April 1990Return made up to 24/01/90; full list of members (4 pages)