Company NameChantrey Davis Management Limited
Company StatusDissolved
Company Number02899222
CategoryPrivate Limited Company
Incorporation Date16 February 1994(30 years, 2 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameProperty Logistics Limited

Business Activity

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

Directors

Director NameMr Christopher Paul Anthony
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment Duration11 years (closed 29 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinnet House
213 Huntingdon Road
Cambridge
CB3 0DL
Director NameMr Andrew Peter Hadley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment Duration11 years (closed 29 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressStonesettle
Frogmore
Kingsbridge
Devon
TQ7 2NR
Director NameMr Kim Peter Reynolds
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment Duration11 years (closed 29 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBalgonie Cottage
Hazel Grove
Farnborough Park
Farnborough Kent
BR6 8LU
Director NameMr Albert Trevor Davison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(1 year, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 29 March 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address20 Nairdwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 1QN
Secretary NameLukas Rudolph Jansen Van Vuuren
NationalitySouth African
StatusClosed
Appointed07 August 2003(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address543 Kingston Road
Raynes Park
London
SW20 8SF
Secretary NameMr Christopher Paul Anthony
NationalityBritish
StatusResigned
Appointed03 March 1994(2 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (resigned 06 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinnet House
213 Huntingdon Road
Cambridge
CB3 0DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Savile Row
London
W1S 3PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
1 November 2004Application for striking-off (2 pages)
20 February 2004Return made up to 16/02/04; full list of members (6 pages)
6 January 2004Registered office changed on 06/01/04 from: 6 harbour exchange square london E14 9HE (1 page)
30 October 2003Director's particulars changed (1 page)
13 October 2003Full accounts made up to 31 March 2003 (12 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
11 March 2003Return made up to 16/02/03; full list of members (6 pages)
22 August 2002Director's particulars changed (1 page)
21 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 July 2002Director's particulars changed (1 page)
28 February 2002Return made up to 16/02/02; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
21 February 2001Return made up to 16/02/01; full list of members (6 pages)
27 September 2000Secretary's particulars changed;director's particulars changed (1 page)
25 August 2000Particulars of mortgage/charge (5 pages)
23 August 2000Full accounts made up to 31 March 2000 (12 pages)
25 February 2000Return made up to 16/02/00; full list of members (8 pages)
8 February 2000Registered office changed on 08/02/00 from: exchange tower 1 harbour exchange square london E14 9GB (1 page)
20 December 1999Full accounts made up to 31 March 1999 (11 pages)
14 March 1999Return made up to 16/02/99; full list of members (8 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 February 1998Return made up to 16/02/98; full list of members (8 pages)
24 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 March 1997Return made up to 16/02/97; full list of members (8 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 March 1996Return made up to 16/02/96; full list of members (9 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 July 1995Secretary's particulars changed (2 pages)
24 May 1995New director appointed (2 pages)