Company NameChineham Limited
Company StatusDissolved
Company Number02549868
CategoryPrivate Limited Company
Incorporation Date18 October 1990(33 years, 6 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Robert Ellis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 1992(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 21 October 1997)
RoleCompany Director
Correspondence Address38 Baysfarm Court
Bath Road Longford
West Drayton
Middlesex
Ub7
Director NameMr Terence Godfrey Death
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 21 October 1997)
RoleLicensee
Correspondence Address12 Kennet Close
Riverdene Estate
Basingstoke
Hants
RG21 2BU
Director NameMaxine Katie Codrington
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(4 years, 12 months after company formation)
Appointment Duration2 years (closed 21 October 1997)
RoleOffice Manager
Correspondence Address21 Bancroft Court
Bancroft Road
Reigate
Surrey
RH2 7RW
Director NameMr David Peter Ascough
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1992)
RoleFinancial Management
Correspondence AddressDrapers Drove Lane
Market Lavington
Devizes
Wiltshire
SN10 4NT
Director NameMr Michael John Gardner
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 1993)
RoleConsulting Management Accountant
Correspondence Address26 Richmond Road
Staines
Middlesex
TW18 2AB
Director NameChristopher Charles Steward
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(1 year after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1992)
RoleManagement Consultant
Correspondence Address1 Wallins Close
Old Reading Road Chineham
Basingstoke
Hampshire
RG24 8RQ
Secretary NameMr Michael John Gardner
NationalityEnglish
StatusResigned
Appointed18 October 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 15 June 1994)
RoleCompany Director
Correspondence Address26 Richmond Road
Staines
Middlesex
TW18 2AB
Secretary NameMr Stanley Robert Jones
NationalityBritish
StatusResigned
Appointed15 June 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1996)
RoleCompany Director
Correspondence Address4 Linden Grove
Warlingham
Surrey
CR6 9LX

Location

Registered Address25 Brighton Road
South Croydon
Surrey
CR2 6EA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
1 July 1997First Gazette notice for compulsory strike-off (1 page)
8 November 1996Secretary resigned (1 page)
27 December 1995Return made up to 18/10/95; no change of members (4 pages)
24 October 1995New director appointed (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)