Company NameChromebond Limited
Company StatusDissolved
Company Number03105796
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Geoffrey John Griggs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(1 month after company formation)
Appointment Duration4 years, 5 months (closed 28 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
Director NameMr Anthony Stirling Minns
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(1 month after company formation)
Appointment Duration4 years, 5 months (closed 28 March 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Ridge House
Headley Road Grayshott
Hindhead
Surrey
GU26 6DP
Director NameSir William Henry Proby
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(1 month after company formation)
Appointment Duration4 years, 5 months (closed 28 March 2000)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElton Hall
Peterborough
PE8 6SH
Secretary NameMr Anthony Stirling Minns
NationalityBritish
StatusClosed
Appointed21 August 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Ridge House
Headley Road Grayshott
Hindhead
Surrey
GU26 6DP
Director NameMr Seafield Christopher Cousins
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(3 weeks, 4 days after company formation)
Appointment Duration1 week (resigned 24 October 1995)
RoleCorporate Executive
Correspondence Address37 Scarsdale Villas
London
W8 6PU
Director NameMiss Carolyn Anne Hurst
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(3 weeks, 4 days after company formation)
Appointment Duration1 week (resigned 24 October 1995)
RoleSecretary
Correspondence Address42 Star Holme Court
Star Street
Ware
Hertfordshire
SG12 7EA
Secretary NameMiss Carolyn Anne Hurst
NationalityBritish
StatusResigned
Appointed17 October 1995(3 weeks, 4 days after company formation)
Appointment Duration1 week (resigned 24 October 1995)
RoleSecretary
Correspondence Address42 Star Holme Court
Star Street
Ware
Hertfordshire
SG12 7EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameW H Stentiford & Co Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address55b London Fruit Exchange
Brushfield Street
London
E1 6EP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address66 Lynwood Grove
Orpington
Kent
BR6 0BH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
22 October 1999Application for striking-off (1 page)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
3 November 1998New secretary appointed (3 pages)
3 November 1998Return made up to 22/09/98; no change of members (5 pages)
3 November 1998Secretary resigned (1 page)
28 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
7 January 1998Return made up to 22/09/97; full list of members (10 pages)
2 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996Return made up to 22/09/96; full list of members (9 pages)
8 November 1996Accounts for a dormant company made up to 30 September 1996 (4 pages)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1996Secretary's particulars changed (2 pages)
22 September 1995Incorporation (38 pages)