Company NameChallenger Communications Consultants (Northern Ireland) Limited
Company StatusDissolved
Company Number02674438
CategoryPrivate Limited Company
Incorporation Date30 December 1991(32 years, 4 months ago)
Dissolution Date18 November 1997 (26 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Earnshaw Gillies
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991
Appointment Duration5 years, 11 months (closed 18 November 1997)
RoleConsultant
Correspondence AddressChallenger House
42 Adler Street
London
E1 1EN
Director NameMr David James Rolleston
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991
Appointment Duration5 years, 11 months (closed 18 November 1997)
RoleConsultant
Correspondence AddressChallenger House
42 Adler Street
London
E1 1EN
Secretary NameDeborah Susan Fanner
NationalityBritish
StatusClosed
Appointed01 June 1996(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 18 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Warren Avenue
Shortlands
Bromley
Kent
BR1 4BS
Director NameMr Alan Hector Dick
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991
Appointment Duration5 years (resigned 31 December 1996)
RoleChartered Engineer/Consultant
Correspondence Address52 Clifton Road
Bangor
County Down
BT20 5HY
Northern Ireland
Secretary NameMrs June Lilian Gillies
NationalityBritish
StatusResigned
Appointed20 December 1991
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressChallenger House 42 Adler Street
London
E1 1EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1991
Appointment Duration1 week, 3 days (resigned 30 December 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChallenger House
42 Adler Street
London
E1 1EN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 November 1997Final Gazette dissolved via voluntary strike-off (1 page)
16 June 1997Application for striking-off (1 page)
19 May 1997Full accounts made up to 31 October 1996 (7 pages)
21 February 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1996Full accounts made up to 31 October 1995 (11 pages)
7 June 1996Secretary resigned (2 pages)
7 June 1996New secretary appointed (1 page)
26 January 1996Return made up to 30/12/95; full list of members (6 pages)