Company NameC.H. Trading Limited
Company StatusDissolved
Company Number02626487
CategoryPrivate Limited Company
Incorporation Date4 July 1991(32 years, 9 months ago)
Dissolution Date24 June 2003 (20 years, 10 months ago)
Previous NameAnthony & Son (Wine Shippers) Limited

Business Activity

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

Directors

Director NameStewart Johnstone
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1995(4 years, 6 months after company formation)
Appointment Duration7 years, 5 months (closed 24 June 2003)
RoleSales Management
Correspondence Address6 Green Lane
Paddock Wood
Kent
TN12 6BF
Secretary NameKeith Stephen Belcher
NationalityBritish
StatusClosed
Appointed09 June 1998(6 years, 11 months after company formation)
Appointment Duration5 years (closed 24 June 2003)
RoleCompany Director
Correspondence Address12 Manor Way
Old Bexley Village
Bexley
Kent
DA5 3QF
Director NameMr Jacques Andre Gelin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed13 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address4 Verney Road
London
SE16 3DH
Secretary NameCharles Michael Firth
NationalityBritish
StatusResigned
Appointed13 August 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address17 Grantley House
11 Myers Lane
London
SE14 5RZ
Director NameMr Xavier Marie Benoit Getten
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 November 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address4 Verney Road
London
SE16 3DH
Director NameLeslie George Marsham
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1998)
RoleAccountant
Correspondence Address39 Essex Road
Barking
Essex
IG11 7QN
Secretary NameLeslie George Marsham
NationalityBritish
StatusResigned
Appointed23 November 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1998)
RoleAccountant
Correspondence Address39 Essex Road
Barking
Essex
IG11 7QN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 1991(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address4 Verney Road
London
SE16 3DH
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardLivesey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,199
Current Liabilities£2,199

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Application for striking-off (1 page)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
27 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 October 2001Return made up to 04/07/01; full list of members (6 pages)
11 September 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Accounts for a dormant company made up to 30 June 2000 (5 pages)
17 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
19 July 1999Return made up to 04/07/99; no change of members (4 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
23 April 1999Delivery ext'd 3 mth 30/06/98 (2 pages)
23 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Return made up to 04/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998Secretary resigned;director resigned (1 page)
23 July 1997Return made up to 04/07/97; no change of members (4 pages)
2 June 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
31 July 1996Return made up to 04/07/96; no change of members (4 pages)
18 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
16 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
18 April 1995Company name changed anthony & son (wine shippers) li mited\certificate issued on 19/04/95 (6 pages)