Company NameChiltern Valuation Services Limited
Company StatusDissolved
Company Number02588640
CategoryPrivate Limited Company
Incorporation Date5 March 1991(33 years, 1 month ago)
Dissolution Date8 January 2008 (16 years, 2 months ago)
Previous NameBusiness Valuation Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAidan Ward
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed01 May 2007(16 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 08 January 2008)
RoleChartered Accountant
Correspondence Address14 Littleheath
Charlton
London
SE7 8HU
Secretary NameIan James Brotzman
NationalityBritish
StatusClosed
Appointed01 May 2007(16 years, 2 months after company formation)
Appointment Duration8 months, 1 week (closed 08 January 2008)
RoleCompany Director
Correspondence Address9 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameMr Brian Thomas Hanney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleJournalist
Correspondence Address41 Wray Crescent
London
N4 3LN
Director NameAndrew Charles Henderson Gee
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleFinancial Consultant
Correspondence Address109 Devonshire Mews South
London
W1N 1LB
Secretary NameAndrew Charles Henderson Gee
NationalityBritish
StatusResigned
Appointed05 March 1991(same day as company formation)
RoleFinancial Consultant
Correspondence Address109 Devonshire Mews South
London
W1N 1LB
Director NameMr Kelvin Arlington King
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 1993)
RoleBusiness Consultant
Correspondence Address1 Chesterfield Road
Ashford
Middlesex
TW15 2NA
Director NameMatthew John Wickers
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(6 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 December 1997)
RoleChartered Accountant
Correspondence AddressDuffy Cottage
Cricket Hill
Yateley
Surrey
Gu17
Secretary NameCaroline Elizabeth Wells
NationalityBritish
StatusResigned
Appointed02 October 1991(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1992)
RoleSecretary
Correspondence Address14 Hemstal Road
West Hampstead
London
NW6 2AN
Director NameBrian Sturgeon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1994)
RoleConsultant
Correspondence Address20 The Cloisters
Ampthill
Bedford
Bedfordshire
MK45 2UJ
Director NameMichael Swann
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 1994)
RoleShare Valuation Consultant
Correspondence Address1 Greenhill Gardens
Sutton Veny
Warminster
Wiltshire
BA12 7AY
Secretary NameByron Bernard Nelson
NationalityBritish
StatusResigned
Appointed15 December 1992(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 1994)
RoleCompany Director
Correspondence AddressLes Marais Route Du Marais
St Ouen
Jersey Je3 2gg
Channel Islands
Director NameAndrew Caldwell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(2 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 July 1993)
RolePrivate Company Share Valuer
Correspondence Address21 Robert Avenue
Someresham
Cambridge
PE17 3EX
Director NameDavid Perrin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(2 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2000)
RoleValuer
Correspondence Address41 Carlton Mansions
Randolph Avenue
London
W9 1NR
Secretary NameRodney Simon Hodges
NationalityBritish
StatusResigned
Appointed03 February 1994(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 1998)
RoleCompany Director
Correspondence Address41 Princedale Road
London
W11 4NP
Director NameTim Jameson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2000)
RoleBusiness Valuer
Correspondence Address89 Grosvenor Avenue
East Sheen
London
SW14 8BU
Director NameAndre Desmond Bischoff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(6 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Amersham Road
Chesham
Bucks
HP6 5PD
Director NameDavid Bowes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleSenior Share Valuer
Correspondence Address4 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Secretary NameMr Jonathan Sydney Freedman
NationalityBritish
StatusResigned
Appointed09 October 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9 Eastglade
Pinner
Middlesex
HA5 3AN
Director NameScott Edward Massie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Secretary NameScott Edward Massie
NationalityBritish
StatusResigned
Appointed01 April 2000(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2002)
RoleChartered Secretary
Correspondence Address15 Burcot Park
Burcot
Abingdon
Oxfordshire
OX14 3DH
Director NameRichard James Henry Williams
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Secretary NameRichard James Henry Williams
NationalityBritish
StatusResigned
Appointed12 June 2002(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence Address110 Fawnbrake Avenue
Herne Hill
London
SE24 0BZ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed05 September 1991(6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 02 October 1991)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB

Location

Registered Address3 Sheldon Square
London
W2 6PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
30 July 2007Application for striking-off (1 page)
13 June 2007Return made up to 09/06/07; full list of members (2 pages)
17 May 2007New secretary appointed (2 pages)
17 May 2007New director appointed (3 pages)
17 May 2007Secretary resigned;director resigned (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 October 2006Director resigned (1 page)
19 June 2006Return made up to 09/06/06; full list of members (2 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 09/06/05; full list of members (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
3 September 2004Director's particulars changed (1 page)
9 July 2004Return made up to 18/06/04; full list of members (5 pages)
15 March 2004Return made up to 05/03/04; full list of members (5 pages)
24 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 05/03/03; full list of members (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
31 December 2002Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page)
2 July 2002Secretary resigned;director resigned (1 page)
2 July 2002New secretary appointed;new director appointed (2 pages)
18 June 2002Auditor's resignation (2 pages)
15 March 2002Return made up to 05/03/02; no change of members (5 pages)
5 February 2002Full accounts made up to 31 March 2001 (12 pages)
14 March 2001Return made up to 05/03/01; no change of members (5 pages)
19 January 2001Full accounts made up to 31 March 2000 (13 pages)
27 October 2000Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
9 May 2000Secretary's particulars changed;director's particulars changed (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New secretary appointed;new director appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
10 March 2000Return made up to 05/03/00; full list of members (7 pages)
28 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/02/00
(1 page)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
12 April 1999Return made up to 05/03/99; no change of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
14 October 1998New secretary appointed (1 page)
18 March 1998Return made up to 05/03/98; full list of members (6 pages)
26 February 1998New director appointed (2 pages)
18 February 1998Company name changed business valuation services limi ted\certificate issued on 18/02/98 (2 pages)
5 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 October 1997Full accounts made up to 31 December 1996 (12 pages)
3 April 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1996Full accounts made up to 31 December 1995 (13 pages)
4 June 1996Director resigned (1 page)
3 May 1996Return made up to 05/03/96; no change of members (4 pages)
28 July 1995Full accounts made up to 31 December 1994 (12 pages)
19 May 1995Return made up to 05/03/95; no change of members (4 pages)