Company NameChapter 8 Limited
Company StatusDissolved
Company Number03139599
CategoryPrivate Limited Company
Incorporation Date19 December 1995(28 years, 4 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePadraic Conlon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 12 June 2007)
RoleEngineer
Correspondence Address71a Knightsbridge
London
SW1X 7RB
Secretary NamePadraic Conlon
NationalityBritish
StatusClosed
Appointed20 September 2004(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 12 June 2007)
RoleCEO
Correspondence Address71a Knightsbridge
London
SW1X 7RB
Director NamePadraic Dominic Conlon
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleCivil Engineer
Correspondence AddressHawthorns Belclare
Westport
County Mayo
Ireland
Director NamePaula Elizabeth Sothern
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleCivil Engineer
Correspondence Address10 Victoria Street
Guildford
Wa 6055
Australia
Secretary NamePaula Elizabeth Sothern
NationalityBritish
StatusResigned
Appointed19 December 1995(same day as company formation)
RoleCivil Engineer
Correspondence AddressThe Close
Hatchlands
East Clandon
Surrey
GU4 7RT
Director NameAndrew Paul Banks
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2003)
RoleDrilling Engineer
Correspondence AddressThe Close
Hatchlands
East Clandon
Surrey
GU4 7RT
Director NameRobert Conlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2004)
RoleCEO
Correspondence Address146 Red Lion Lane
London
SE18 4LE
Secretary NameRobert Conlon
NationalityIrish
StatusResigned
Appointed01 August 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2004)
RoleCEO
Correspondence Address146 Red Lion Lane
London
SE18 4LE
Director NameMartin Hickey
Date of BirthNovember 1940 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2004(8 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 October 2005)
RoleCompany Director
Correspondence Address22 Missenden House
34 Jerome Crescent St Johns Wood
London
NW8 8SJ

Location

Registered Address71a Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
2 May 2006Director resigned (1 page)
22 November 2004New director appointed (2 pages)
12 October 2004Compulsory strike-off action has been discontinued (1 page)
11 October 2004Withdrawal of application for striking off (1 page)
4 October 2004Return made up to 19/12/03; full list of members (6 pages)
1 October 2004Registered office changed on 01/10/04 from: units B1-B3 northfleet industrial estate lower road northfleet kent DA11 9SW (2 pages)
1 October 2004Secretary resigned;director resigned (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
15 January 2004Director resigned (1 page)
22 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 October 2003New director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: the close hatchlands east clandon surrey GU4 7RT (1 page)
17 September 2003Secretary resigned (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director resigned (2 pages)
8 January 2003Return made up to 19/12/02; full list of members (7 pages)
6 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
12 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2002Return made up to 19/12/01; full list of members (6 pages)
4 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
26 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 January 2000New director appointed (2 pages)
22 December 1999Return made up to 19/12/99; full list of members (6 pages)
22 December 1999Director resigned (1 page)
17 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
5 January 1999Return made up to 19/12/98; full list of members (6 pages)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1998Return made up to 19/12/97; no change of members
  • 363(287) ‐ Registered office changed on 02/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1997Registered office changed on 14/04/97 from: marathon steeels lane oxshott surrey KT22 0RF (1 page)
2 January 1997Return made up to 19/12/96; full list of members
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1996Accounting reference date notified as 31/12 (1 page)
19 December 1995Incorporation (22 pages)