Company NameChant Group Plc
Company StatusDissolved
Company Number03039745
CategoryPublic Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)
Previous NameDiaryjudge Limited

Directors

Director NameMr John Zimbler
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1995(4 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStags Head House
Church Way
Whittlebury
Northamptonshire
NN12 8XS
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(5 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 15 February 2000)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Secretary NamePhillip Charles Wright
NationalityBritish
StatusClosed
Appointed03 June 1996(1 year, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressBrooklands 49 Chester Road
Chigwell
Essex
IG7 6AN
Director NameJoanna Hamilton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 April 1995)
RoleSolicitor
Correspondence Address46 Langham Road
London
N15 3RA
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(5 days after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Secretary NameJoanna Hamilton
NationalityBritish
StatusResigned
Appointed04 April 1995(5 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 April 1995)
RoleSolicitor
Correspondence Address46 Langham Road
London
N15 3RA
Director NameJack Warren
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 01 August 1995)
RoleManmagement Consultant
Correspondence AddressMaple House 35 Clarelawn Avenue
East Sheen
London
SW14 8BE
Secretary NameWilliam Jack Whittaker
NationalityBritish
StatusResigned
Appointed28 April 1995(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1996)
RoleAccountant
Correspondence Address179 Newchurch Road
Rossendale
Lancashire
BB4 7SU
Director NameMr Giles William Pitman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 1997)
RoleCompany Director
Correspondence AddressPenny Cottage
Albury
Ware
Hertfordshire
SG11 2LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressProgress Way
Great Cambridge Road
Enfield
Middlesex
EN1 1UT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Accounts

Latest Accounts29 December 1995 (28 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
5 March 1999Director resigned (1 page)
16 December 1998Receiver ceasing to act (1 page)
15 December 1998Receiver's abstract of receipts and payments (3 pages)
10 February 1998Receiver's abstract of receipts and payments (3 pages)
24 April 1997Administrative Receiver's report (12 pages)
24 April 1997Form 3.2 - statement of affairs (4 pages)
29 January 1997Director resigned (1 page)
27 January 1997Appointment of receiver/manager (2 pages)
30 October 1996Full group accounts made up to 29 December 1995 (28 pages)
18 June 1996Secretary resigned (1 page)
10 June 1996New secretary appointed (2 pages)
10 May 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 May 1996New director appointed (2 pages)
25 April 1996Particulars of mortgage/charge (11 pages)
9 April 1996Particulars of mortgage/charge (3 pages)
25 January 1996Declaration on reregistration from private to PLC (1 page)
25 January 1996Application for reregistration from private to PLC (1 page)
25 January 1996Re-registration of Memorandum and Articles (51 pages)
25 January 1996Auditor's statement (1 page)
25 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1996Balance Sheet (5 pages)
25 January 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
25 January 1996Auditor's report (1 page)
27 November 1995Accounting reference date notified as 31/12 (1 page)
14 August 1995New director appointed (4 pages)
14 August 1995Director resigned (2 pages)
16 June 1995New secretary appointed (2 pages)
22 May 1995Ad 11/05/95--------- £ si [email protected]=399998 £ si [email protected]=30000 £ ic 2/430000 (6 pages)
18 May 1995Company name changed diaryjudge LIMITED\certificate issued on 19/05/95 (4 pages)
17 May 1995Memorandum and Articles of Association (38 pages)
17 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 May 1995S-div recon 28/04/95 (1 page)
11 May 1995New director appointed (6 pages)
11 May 1995Registered office changed on 11/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 May 1995£ nc 1000/434000 28/04/95 (1 page)
11 May 1995New director appointed (6 pages)
30 March 1995Incorporation (12 pages)