Company NameChalcan Limited
Company StatusDissolved
Company Number02778679
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameEdmund Francis Challen
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 413a Upper Richmond Road
Putney
London
SW15 5QX
Director NameMr John Stanley Cannell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1993(5 days after company formation)
Appointment Duration31 years, 2 months
RoleFinance Manager
Correspondence Address1 North Avenue
Ealing
London
W13 8AP
Secretary NameMr John Stanley Cannell
NationalityBritish
StatusCurrent
Appointed17 January 1993(5 days after company formation)
Appointment Duration31 years, 2 months
RoleFinance Manager
Correspondence Address1 North Avenue
Ealing
London
W13 8AP
Director NameMichael Davison
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1997(4 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleIT Consultant
Correspondence Address35 Waldemar Avenue
London
W13 9PZ
Director NamePaul Adrian Brooks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleSurveyor
Correspondence Address9 Hastings Road
Ealing
London
W13 8QY
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Director NameMichael Davison
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleComputer Consultant
Correspondence Address38 Belsize Avenue
London
W13 9TF
Director NameAnna Caroline Glass
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(2 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 November 1997)
RoleFinance Director
Correspondence Address22 Haven Lane
London
W5 2HN

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End12 August

Filing History

13 February 2001Dissolved (1 page)
13 November 2000Return of final meeting in a members' voluntary winding up (3 pages)
13 November 2000Liquidators statement of receipts and payments (5 pages)
6 December 1999Registered office changed on 06/12/99 from: the old star church street princes risborough buckinghamshire HP27 9AA (1 page)
2 December 1999Appointment of a voluntary liquidator (2 pages)
2 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 1999Declaration of solvency (3 pages)
17 August 1999Accounting reference date extended from 30/06/99 to 12/08/99 (1 page)
1 February 1999Registered office changed on 01/02/99 from: under the hill north dean high wycombe bucks HP14 4NJ (1 page)
1 February 1999Return made up to 12/01/99; no change of members (4 pages)
22 October 1998Full accounts made up to 30 June 1998 (13 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
10 February 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 December 1997Full accounts made up to 30 June 1997 (13 pages)
31 January 1997Return made up to 12/01/97; full list of members (6 pages)
17 December 1996Full accounts made up to 30 June 1996 (15 pages)
17 January 1996Return made up to 12/01/96; no change of members (4 pages)
6 December 1995Full accounts made up to 30 June 1995 (13 pages)
13 March 1995Return made up to 12/01/95; no change of members (4 pages)