Company NameChainstock Ltd
Company StatusDissolved
Company Number03003072
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Peter Jones
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(3 weeks, 4 days after company formation)
Appointment Duration7 years, 4 months (closed 28 May 2002)
RoleComputer Analyst
Correspondence Address5 Upper Green
Ickleford
Hitchin
Hertfordshire
SG5 3YG
Secretary NameKenneth Miles Jones
NationalityBritish
StatusClosed
Appointed08 February 1996(1 year, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 28 May 2002)
RoleRetired
Correspondence Address23 Dryden Crescent
Stevenage
Essex
SG2 0JQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed19 December 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameWaldeck Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 1995(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 08 February 1996)
Correspondence Address58a Waldeck Road
Chiswick
London
W4 3NP

Location

Registered AddressC/O Blanche & Co Thames House
3 Wellington Street
London
SE18 6NZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Voluntary strike-off action has been suspended (1 page)
9 November 2001Application for striking-off (1 page)
28 December 2000Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
16 November 2000Full accounts made up to 29 February 2000 (9 pages)
6 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1999Full accounts made up to 28 February 1999 (9 pages)
31 December 1998Full accounts made up to 28 February 1998 (9 pages)
17 December 1998Return made up to 19/12/98; full list of members (6 pages)
4 January 1998Full accounts made up to 28 February 1997 (9 pages)
4 January 1998Return made up to 19/12/97; full list of members (6 pages)
19 February 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1996Full accounts made up to 29 February 1996 (10 pages)
16 February 1996New secretary appointed (2 pages)
16 February 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Registered office changed on 16/02/96 from: 15 maltings close baldock hertfordshire SG7 6RU (1 page)
16 February 1996Secretary resigned (1 page)
19 October 1995Registered office changed on 19/10/95 from: first floor 47-53 goswell road london EC1V 7EH (1 page)