Company NameChilmark Communications Limited
Company StatusDissolved
Company Number02636758
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 9 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameAnthony Patrick Marshall Adamson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1991(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Way
Sanderstead
South Croydon
Surrey
CR2 0JR
Secretary NameJeffrey Robin Eugene Jordan
NationalityBritish
StatusClosed
Appointed15 May 1996(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 30 June 1998)
RoleCompany Director
Correspondence AddressRedwood Lodge High Drive
Oxshott
Leatherhead
Surrey
KT22 0NG
Director NameMr Richard Philip Bernstein
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 1996)
RoleChartered Accountant
Correspondence Address5 Corringway
Ealing
London
W5 3AB
Director NameJudith Mary Lawson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 1995)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 32 The Mansions
252 Old Brompton Road
London
SW5 9HW
Secretary NameMr Richard Philip Bernstein
NationalityBritish
StatusResigned
Appointed06 November 1991(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 1996)
RoleChartered Accountant
Correspondence Address5 Corringway
Ealing
London
W5 3AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address6 Long Lane
London
EC1A 9HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
28 July 1997New secretary appointed (2 pages)
20 August 1996Return made up to 12/08/96; no change of members (4 pages)
6 August 1996Secretary's particulars changed;director's particulars changed (1 page)
2 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
23 July 1996Accounts for a small company made up to 31 December 1994 (9 pages)
17 November 1995Return made up to 12/08/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)