Company NameChiltern Offset Limited
DirectorColin Richard Rosser
Company StatusDissolved
Company Number02804888
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Colin Richard Rosser
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(2 years after company formation)
Appointment Duration29 years
RolePrinter And Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs Headington Hill
Oxford
Oxfordshire
OX3 0BT
Secretary NameMr Richard Charles Rosser
NationalityBritish
StatusCurrent
Appointed20 April 1995(2 years after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs Headington Hill
Headington
Oxford
Oxfordshire
OX3 0BT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJohn Anthony Britton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressLillys Chelsfield Lane
Orpington
Kent
BR6 7RP
Director NameMr Richard William Holmes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1995)
RoleCompany Director
Correspondence AddressBrew House Barn
Shutford
Banbury
Oxfordshire
OX15 6PQ
Director NameCharles Peter Kennerley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1995)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Banbury Lane
Kings Sutton
Banbury
Oxfordshire
OX17 3RX
Director NameMr Andrew John Turner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address4 Ringshall
Berkhamstead
Hertfordshire
HP4 1ND
Director NameMr Peter Henry Wilkinson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 1995)
RolePrinter And Publisher
Correspondence Address31 Larchwood Avenue
Collier Row
Romford
Essex
RM5 2QL
Secretary NameMr Andrew John Turner
NationalityBritish
StatusResigned
Appointed07 May 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address4 Ringshall
Berkhamstead
Hertfordshire
HP4 1ND

Location

Registered AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 November 1998Dissolved (1 page)
28 August 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Liquidators statement of receipts and payments (5 pages)
25 April 1997Liquidators statement of receipts and payments (5 pages)
16 May 1996Registered office changed on 16/05/96 from: 138 park lane romford essex RM11 1BE (1 page)
30 April 1996Notice of Constitution of Liquidation Committee (2 pages)
30 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1996Appointment of a voluntary liquidator (1 page)
18 April 1996Registered office changed on 18/04/96 from: unit 1,2 & 5,raans road amersham buckinghamshire HP6 6LX (1 page)
26 March 1996Return made up to 30/03/95; no change of members (6 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Secretary resigned;director resigned (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
7 September 1995Particulars of mortgage/charge (4 pages)
2 August 1995Registered office changed on 02/08/95 from: nuffield press site hollow way cowley oxford OX4 2PH (1 page)
3 July 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
6 June 1995New secretary appointed (2 pages)
31 May 1995Full accounts made up to 30 June 1994 (16 pages)
22 April 1995Particulars of mortgage/charge (4 pages)