Company NameValerie Chitty Services Limited
Company StatusDissolved
Company Number03106384
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date4 March 2008 (16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusClosed
Appointed02 June 2006(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPound Farm Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DQ
Director NameEXCO Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2001(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 04 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameGarban Nominees Limited (Corporation)
StatusClosed
Appointed01 August 2001(5 years, 10 months after company formation)
Appointment Duration6 years, 7 months (closed 04 March 2008)
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameValerie Ann Chitty
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleMetals Broker
Correspondence Address3 Grove Hall
West Grove
London
SE10 8QT
Secretary NameJohn Albert Chitty
NationalityBritish
StatusResigned
Appointed20 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address16 Luton Place
London
SE10 8QE
Director NameMr Paul Newman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourtnell House
18 Courtnell Street
London
W2 5BX
Director NameAndrew Barnaby Reason
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 1999)
RoleBroker
Correspondence Address77 Humber Road
London
SE3 7LR
Director NameLord Spencer Of Alresford Michael Alan Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTunstall Hall
Snape Road Tunstall
Woodbridge
Suffolk
IP12 2JL
Secretary NameSimon Henry John Mansell
NationalityBritish
StatusResigned
Appointed26 June 1998(2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney
Hutton
Brentwood
Essex
CM13 1AS
Secretary NameKrista Mary Burwood
NationalityBritish
StatusResigned
Appointed01 March 1999(3 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 1999)
RoleCompany Director
Correspondence Address45 Esmond Road
Queens Park
London
NW6 7HF
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed22 December 1999(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(5 years after company formation)
Appointment Duration2 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed04 December 2000(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Broadgate
London
EC2M 7UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2008Secretary's particulars changed (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
18 October 2006Return made up to 20/09/06; full list of members (5 pages)
6 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 October 2005Return made up to 20/09/05; full list of members (5 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 November 2004Return made up to 20/09/04; full list of members (5 pages)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
3 October 2003Return made up to 20/09/03; full list of members (5 pages)
24 October 2002Return made up to 20/09/02; full list of members (5 pages)
24 October 2002Registered office changed on 24/10/02 from: park house 16 finsbury circus london EC2M 7DJ (1 page)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 November 2001Return made up to 20/09/01; full list of members (5 pages)
25 September 2001Full accounts made up to 31 March 2001 (10 pages)
23 August 2001New director appointed (4 pages)
23 August 2001New director appointed (3 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
16 June 2001Secretary's particulars changed (1 page)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New secretary appointed (4 pages)
18 October 2000Location of register of members (1 page)
18 October 2000Return made up to 20/09/00; full list of members (5 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
14 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/03/00
(1 page)
14 February 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
10 November 1999Secretary's particulars changed (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (16 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Return made up to 30/09/99; full list of members (8 pages)
6 September 1999Location of register of members (1 page)
6 September 1999Location of register of directors' interests (1 page)
3 April 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 March 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1999New secretary appointed (2 pages)
28 January 1999Director's particulars changed (1 page)
28 January 1999Return made up to 20/09/98; full list of members (8 pages)
7 January 1999Auditor's resignation (1 page)
18 September 1998Registered office changed on 18/09/98 from: park house 16 finsbury circus london EC2M 7DJ (1 page)
18 September 1998Ad 26/06/98--------- £ si [email protected]=124 £ ic 875/999 (2 pages)
18 September 1998S-div 11/09/98 (1 page)
18 September 1998Ad 26/06/98--------- £ si [email protected]=873 £ ic 2/875 (2 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 September 1998Secretary resigned (1 page)
14 August 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998New director appointed (3 pages)
6 August 1998New director appointed (3 pages)
6 August 1998£ nc 1000/5000 26/06/98 (1 page)
6 August 1998Registered office changed on 06/08/98 from: willoughby house 439 richmond road richmond bridge twickenham TW1 2HA (1 page)
6 August 1998Div s-div 14/07/98 (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
5 August 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
12 January 1998Full group accounts made up to 31 July 1997 (16 pages)
22 October 1997Return made up to 20/09/97; no change of members (4 pages)
5 November 1996Full group accounts made up to 31 July 1996 (14 pages)
30 September 1996Return made up to 20/09/96; full list of members (6 pages)
23 February 1996Accounting reference date notified as 31/07 (1 page)
14 October 1995Particulars of mortgage/charge (8 pages)
25 September 1995Secretary resigned (2 pages)
20 September 1995Incorporation (20 pages)