Company NameChalk & Cheese Advertising Limited
DirectorAndrew John Cleary
Company StatusDissolved
Company Number02784039
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew John Cleary
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1993(same day as company formation)
RoleMedia Consultant
Correspondence Address59 Schreiber Road
Ipswich
Suffolk
IP4 4NG
Secretary NameJustine Claire Grayley
NationalityBritish
StatusCurrent
Appointed01 January 1996(2 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence Address45 Westland
Martlesham Heath
Ipswich
Suffolk
IP5 7SU
Director NameMr Andrew David Booth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleAdvertising Account  Director
Country of ResidenceEngland
Correspondence Address63 Corder Road
Ipswich
IP4 2XB
Director NameDavid Ian White
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleDesigner
Correspondence Address9 Rosebery Road
Ipswich
Suffolk
IP4 1PS
Secretary NameMr Andrew David Booth
NationalityBritish
StatusResigned
Appointed27 January 1993(same day as company formation)
RoleAdvertising Account  Director
Country of ResidenceEngland
Correspondence Address63 Corder Road
Ipswich
IP4 2XB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Cash£16,057
Current Liabilities£78,731

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

2 April 2003Dissolved (1 page)
2 January 2003Liquidators statement of receipts and payments (5 pages)
2 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
24 August 2001Sec/state's cert-release of liq. (1 page)
6 July 2001O/C - replacement of liquidator (5 pages)
6 July 2001Appointment of a voluntary liquidator (1 page)
6 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2001Registered office changed on 19/06/01 from: 2 nelson street southend on sea essex SS1 1EF (1 page)
31 May 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
2 December 1999Liquidators statement of receipts and payments (5 pages)
24 May 1999Liquidators statement of receipts and payments (5 pages)
2 June 1998Appointment of a voluntary liquidator (2 pages)
18 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 1998Statement of affairs (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
19 May 1997Return made up to 27/01/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 April 1996New secretary appointed (1 page)
25 April 1996Secretary resigned;director resigned (2 pages)
25 April 1996Director resigned (1 page)
10 April 1996Return made up to 27/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
21 November 1995Accounting reference date shortened from 30/04 to 31/01 (1 page)
28 March 1995Director's particulars changed (2 pages)
28 March 1995Ad 30/01/95--------- £ si 9999@1=9999 £ ic 3/10002 (2 pages)
11 October 1994Ad 27/01/93--------- £ si 1@1 (2 pages)
13 February 1994Return made up to 27/01/94; full list of members
  • 363(287) ‐ Registered office changed on 13/02/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)