Company NameChexcel Limited
Company StatusDissolved
Company Number02750616
CategoryPrivate Limited Company
Incorporation Date25 September 1992(31 years, 7 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1992(3 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 19 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusClosed
Appointed01 October 1993(1 year after company formation)
Appointment Duration7 years, 2 months (closed 19 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NamePhilip Charles Hewitt Hitchins
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressSpaxton
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Director NameMr Barrie Reginald John Whipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
Wadhurst Road
Frant
East Sussex
TN3 9EJ
Director NameMr Barrie Reginald John Whipp
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(3 weeks, 3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chart House
Wadhurst Road
Frant
East Sussex
TN3 9EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFitzroy House
18-20 Grafton Street
Mayfair
London
W1X 3LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2000Return made up to 26/09/00; full list of members (5 pages)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Application for striking-off (1 page)
1 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
1 November 1999Return made up to 26/09/99; full list of members (7 pages)
2 March 1999Director's particulars changed (1 page)
7 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
2 October 1998Return made up to 26/09/98; full list of members (6 pages)
28 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
22 October 1997Return made up to 26/09/97; full list of members (6 pages)
8 September 1997Registered office changed on 08/09/97 from: 107 cannon street london EC4N 5AD (1 page)
15 November 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
7 October 1996Return made up to 26/09/96; full list of members (6 pages)
28 November 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
31 October 1995Registered office changed on 31/10/95 from: 12 curzon street london W1Y 7FJ (1 page)
2 October 1995Return made up to 26/09/95; full list of members (8 pages)
12 September 1995Director resigned (4 pages)
28 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)