Company NameChapterhouse Developments Limited
Company StatusDissolved
Company Number03140101
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Dissolution Date22 February 2000 (24 years, 2 months ago)
Previous NameCadogan Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLaurie James McGill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 22 February 2000)
RoleGeneral Practice Surveyor
Correspondence Address16 Kaye Don Way
Brooklands
Weybridge
Surrey
KT13 0UX
Secretary NameWhite House Secretaries Limited (Corporation)
StatusClosed
Appointed08 March 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 22 February 2000)
Correspondence AddressThe Old School 51 Princes Road
Weybridge
Surrey
KT13 9DA
Secretary NameLaurie James McGill
NationalityBritish
StatusResigned
Appointed12 March 1996(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 08 March 1997)
RoleGeneral Practice Surveyor
Correspondence Address16 Kaye Don Way
Brooklands
Weybridge
Surrey
KT13 0UX
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001
Director NameDe Villiers Investments Llc (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusResigned
Appointed12 March 1996(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 08 March 1997)
Correspondence Address25 Greystoke Manor
Lewens
Dellaware
19958

Location

Registered AddressThe Old School
51 Princes Road Weybridge
Surrey
KT13 9DA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
26 October 1999First Gazette notice for voluntary strike-off (1 page)
13 September 1999Application for striking-off (1 page)
6 January 1999Return made up to 21/12/98; no change of members (4 pages)
14 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 February 1998Return made up to 21/12/97; no change of members
  • 363(287) ‐ Registered office changed on 23/02/98
(4 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Ad 01/12/96--------- £ si 97@1 (2 pages)
20 March 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/97
(6 pages)
20 March 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 March 1997Registered office changed on 14/03/97 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
1 May 1996New director appointed (2 pages)
9 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Secretary resigned (1 page)
29 February 1996Company name changed cadogan homes LIMITED\certificate issued on 01/03/96 (2 pages)
21 December 1995Incorporation (22 pages)