Company NameChiltern Aluminium Limited
Company StatusDissolved
Company Number02969814
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)
Previous NameChiltern Aluminium Fabricators Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Raymond Richfield
NationalityBritish
StatusCurrent
Appointed08 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address18 Sylvester Street
Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0AH
Director NameMr Peter Genders
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(7 months, 4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Warren Burtons Lane
Little Chalfont
Chalfont St Giles
Buckinghamshire
HP8 4BS
Director NameMark Harris
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(7 months, 4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleSales
Correspondence Address39 The Suttons
St Leonards On Sea
East Sussex
TN38 9RA
Director NameMr Raymond Richfield
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(7 months, 4 weeks after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address18 Sylvester Street
Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0AH
Director NameAdetutu Jubirila Buraimo
Date of BirthMay 1952 (Born 72 years ago)
NationalityNigerian
StatusCurrent
Appointed27 June 1996(1 year, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address46 Guildford Road
Walthamstowe
London
E17 4DZ
Director NameRaymond James Bailey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1996)
RoleEngineer
Correspondence AddressCranley Beacon Close
Crowborough
Sussex
TN6 1DX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressThe Centre
39 Bedford Square
London
WC1B 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 April 2002Dissolved (1 page)
10 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2002Liquidators statement of receipts and payments (6 pages)
30 November 2001Liquidators statement of receipts and payments (5 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Court order allowing vol liquidator to resign (1 page)
22 December 2000Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000O/C liq ipo (9 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
24 December 1999Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
8 February 1999Liquidators statement of receipts and payments (5 pages)
9 January 1998Statement of affairs (19 pages)
15 December 1997Registered office changed on 15/12/97 from: 44 high street leighton buzzard bedfordshire LU7 7EA (1 page)
15 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 1997Notice of Constitution of Liquidation Committee (2 pages)
15 December 1997Appointment of a voluntary liquidator (2 pages)
17 November 1997Registered office changed on 17/11/97 from: rigby house 34 the parade watford WD1 7EA (1 page)
27 August 1997Particulars of mortgage/charge (3 pages)
5 February 1997Full accounts made up to 31 March 1996 (15 pages)
29 November 1996Director resigned (1 page)
29 November 1996Return made up to 20/09/96; no change of members (4 pages)
12 September 1996New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Return made up to 20/09/95; full list of members (6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 November 1995£ nc 1000/100000 07/06/95 (1 page)
15 November 1995Ad 07/06/95--------- £ si 24000@1 (2 pages)
27 October 1995Full accounts made up to 31 March 1995 (6 pages)
5 June 1995Company name changed chiltern aluminium fabricators l imited\certificate issued on 06/06/95 (4 pages)