Company NameChichester Homes Limited
Company StatusDissolved
Company Number02732906
CategoryPrivate Limited Company
Incorporation Date21 July 1992(31 years, 9 months ago)
Dissolution Date8 March 2005 (19 years, 1 month ago)

Business Activity

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

Directors

Director NamePriscilla Jane Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBaytree House
Bellaire Pilton
Barnstaple
Devon
EX31 1RG
Secretary NameLaura Jane Harrison
NationalityBritish
StatusClosed
Appointed01 August 1996(4 years after company formation)
Appointment Duration8 years, 7 months (closed 08 March 2005)
RoleCompany Director
Correspondence AddressBaytree House Bellaire
Pilton
Barnstaple
Devon
EX31 1RG
Director NameMr David Anthony Rowark
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleQuantity Surveyor
Correspondence Address66 Penland Road
Haywards Heath
West Sussex
RH16 1PH
Secretary NamePriscilla Jane Harrison
NationalityBritish
StatusResigned
Appointed21 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaytree House
Bellaire Pilton
Barnstaple
Devon
EX31 1RG
Director NameRobin William Judd
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1996)
RoleCo Director
Correspondence AddressHebe Haven
Lower Loxhore
Barnstaple
Devon
EX31 4SY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,045,220
Cash£673,998
Current Liabilities£775,978

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
8 October 2004Application for striking-off (1 page)
2 September 2003Return made up to 21/07/03; full list of members (6 pages)
1 May 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 April 2003Registered office changed on 04/04/03 from: 7A,southwood hall muswell hill road highgate london N6 5UF (1 page)
16 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
27 September 2001Particulars of mortgage/charge (6 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
23 August 2001Return made up to 21/07/01; full list of members (6 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
2 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 September 2000Return made up to 21/07/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
1 September 1999Return made up to 21/07/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
22 July 1998Return made up to 21/07/98; no change of members (4 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
31 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 December 1997Particulars of mortgage/charge (3 pages)
1 September 1997Return made up to 21/07/97; no change of members (4 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
22 August 1996Return made up to 21/07/96; full list of members (6 pages)
23 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Particulars of mortgage/charge (3 pages)
27 July 1995Return made up to 21/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1995Accounts for a small company made up to 30 September 1994 (3 pages)
16 March 1995Particulars of mortgage/charge (8 pages)