Company NameChalcroft
Company StatusDissolved
Company Number02409940
CategoryPrivate Unlimited Company
Incorporation Date1 August 1989(34 years, 9 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed10 July 2000(10 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 05 July 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2004(14 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 05 July 2005)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 16 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Heathview Gardens
Putney Heath
London
SW15 3SZ
Secretary NameVincent Thomas Gibbons
NationalityBritish
StatusResigned
Appointed01 August 1991(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 September 1995)
RoleCompany Director
Correspondence Address101 Fielding Road
London
W4 1DA
Director NameMark Richard Bayliss
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 June 1998)
RoleCompany Director
Correspondence AddressRosewood 66 Hayes Way
Park Langley
Beckenham
Kent
BR3 2RS
Secretary NameTimothy Robert Geoffrey Brassey
NationalityBritish
StatusResigned
Appointed12 September 1995(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 July 2000)
RoleCompany Director
Correspondence Address132 Eastcote Road
Pinner
Middlesex
HA5 1EZ
Director NameTimothy Robert Geoffrey Brassey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 July 2004)
RoleChartered Accountant
Correspondence Address132 Eastcote Road
Pinner
Middlesex
HA5 1EZ
Director NameBrian James Bastible
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 October 2000(11 years, 2 months after company formation)
Appointment Duration7 months (resigned 18 May 2001)
RoleFinance Director
Correspondence Address29 Hillfield Avenue
Crouch End
London
N8 7DS

Contact

Websitechalcroft.com/
Telephone023 80692391
Telephone regionSouthampton / Portsmouth

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2005Director's particulars changed (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
31 August 2004Certificate of re-registration from Limited to Unlimited (1 page)
31 August 2004Re-registration of Memorandum and Articles (10 pages)
31 August 2004Application for reregistration from LTD to UNLTD (2 pages)
31 August 2004Members' assent for rereg from LTD to UNLTD (1 page)
31 August 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 August 2004Declaration of assent for reregistration to UNLTD (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (4 pages)
18 May 2004Return made up to 30/04/04; full list of members (5 pages)
8 May 2003Return made up to 30/04/03; full list of members (5 pages)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
9 August 2002Aud res sect 394 (2 pages)
10 May 2002Return made up to 30/04/02; no change of members (4 pages)
10 May 2002Registered office changed on 10/05/02 from: 76-80 whitfield street london W1T 4EZ (1 page)
22 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 March 2002Secretary's particulars changed (1 page)
18 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 June 2001Director resigned (1 page)
21 May 2001Return made up to 30/04/01; full list of members (5 pages)
21 May 2001Registered office changed on 21/05/01 from: 76-80 whitfield street london W1P 5RQ (1 page)
26 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 January 2001Full accounts made up to 31 December 1999 (8 pages)
1 November 2000Director resigned (1 page)
25 October 2000New director appointed (3 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Secretary resigned (1 page)
23 May 2000Return made up to 30/04/00; no change of members (6 pages)
2 November 1999Full accounts made up to 30 April 1999 (9 pages)
6 September 1999Location of register of members (1 page)
3 September 1999Registered office changed on 03/09/99 from: 82 dean street london W1V 5AB (1 page)
4 March 1999Full accounts made up to 30 April 1998 (9 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
17 December 1997Full accounts made up to 30 April 1997 (7 pages)
12 May 1997Return made up to 30/04/97; change of members (6 pages)
15 October 1996Full accounts made up to 30 April 1996 (7 pages)
17 April 1996Return made up to 30/04/96; full list of members (6 pages)
28 September 1995Full accounts made up to 30 April 1995 (7 pages)
19 September 1995Secretary resigned;new secretary appointed (4 pages)
16 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 August 1989Incorporation (15 pages)