Company NameChatham Maritime J3 Developments Limited
Company StatusDissolved
Company Number03254715
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date9 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Steven Keith Reeves
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 09 December 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColleyfelle
Buckland Road
Reigate
Surrey
RH2 9JP
Director NameMichael Richard Goodwin Hewitt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 09 December 2010)
RoleCompany Director
Correspondence Address32 Barlows Road
Edgbaston
Birmingham
B15 2PL
Secretary NameJanet Helen Hewitt
NationalityBritish
StatusClosed
Appointed04 October 2006(10 years after company formation)
Appointment Duration4 years, 2 months (closed 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Barlows Road
Edgbaston
Birmingham
B15 2PL
Director NameMr Ralph David Luck
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressFlat 53 Java Wharf 16 Shad Thames
London
SE1 2LY
Director NameMr David Keith Shelton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address5 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Secretary NameMichael Wear
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Holderness Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RH
Director NameMr Justin Charles Elcombe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 April 2001)
RoleSurveyor
Correspondence Address10a Elm Court Road
Tulse Hill
London
SE27 9BZ
Director NameMr Paul David Hudson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 April 2001)
RoleDirector Of South East England
Country of ResidenceEngland
Correspondence Address66 Langdale Rise
Maidstone
Kent
ME16 0EX
Secretary NameDavid Tucker
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 04 April 2001)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Highview Lane, Ridgewood
Uckfield
East Sussex
TN22 5SY
Director NameMichael Richard Goodwin Hewitt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2005)
RoleSurveyor
Correspondence Address32 Barlows Road
Edgbaston
Birmingham
B15 2PL
Secretary NameMichael Richard Goodwin Hewitt
NationalityBritish
StatusResigned
Appointed04 April 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2005)
RoleSurveyor
Correspondence Address32 Barlows Road
Edgbaston
Birmingham
B15 2PL
Director NameJanet Helen Hewitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Barlows Road
Edgbaston
Birmingham
B15 2PL
Secretary NameMr Steven Keith Reeves
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColleyfelle
Buckland Road
Reigate
Surrey
RH2 9JP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 December 2010Final Gazette dissolved following liquidation (1 page)
9 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2010Notice of final account prior to dissolution (1 page)
9 September 2010Return of final meeting of creditors (1 page)
11 September 2007Notice of Constitution of Liquidation Committee (2 pages)
11 September 2007Notice of Constitution of Liquidation Committee (2 pages)
22 August 2007Appointment of a liquidator (1 page)
22 August 2007Appointment of a liquidator (1 page)
15 August 2007Order of court to wind up (1 page)
15 August 2007Order of court to wind up (1 page)
9 August 2007Registered office changed on 09/08/07 from: mazars the broadway dudley west midlands DY1 4PY (1 page)
9 August 2007Registered office changed on 09/08/07 from: mazars the broadway dudley west midlands DY1 4PY (1 page)
19 June 2007Form 4.15A - appt of prov liq (6 pages)
19 June 2007Form 4.15A - appt of prov liq (6 pages)
19 January 2007Full accounts made up to 31 March 2005 (19 pages)
19 January 2007Full accounts made up to 31 March 2005 (19 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed (1 page)
6 October 2006Return made up to 07/09/06; full list of members (7 pages)
6 October 2006Return made up to 07/09/06; full list of members (7 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
16 September 2005Return made up to 07/09/05; full list of members (7 pages)
16 September 2005Return made up to 07/09/05; full list of members (7 pages)
31 March 2005Full accounts made up to 31 March 2004 (14 pages)
31 March 2005Full accounts made up to 31 March 2004 (14 pages)
9 March 2005New secretary appointed (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New director appointed (2 pages)
16 September 2004Return made up to 07/09/04; full list of members (7 pages)
16 September 2004Return made up to 07/09/04; full list of members (7 pages)
29 April 2004Registered office changed on 29/04/04 from: plexus house 1 cromwell place london SW7 2JE (1 page)
29 April 2004Registered office changed on 29/04/04 from: plexus house 1 cromwell place london SW7 2JE (1 page)
9 January 2004Full accounts made up to 31 March 2003 (14 pages)
9 January 2004Full accounts made up to 31 March 2003 (14 pages)
19 September 2003Return made up to 07/09/03; full list of members (7 pages)
19 September 2003Return made up to 07/09/03; full list of members (7 pages)
10 March 2003Director's particulars changed (1 page)
10 March 2003Director's particulars changed (1 page)
11 December 2002Full accounts made up to 31 March 2002 (13 pages)
11 December 2002Full accounts made up to 31 March 2002 (13 pages)
23 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Return made up to 07/09/02; full list of members (7 pages)
9 January 2002Accounts made up to 31 March 2001 (4 pages)
9 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 September 2001Return made up to 07/09/01; full list of members (6 pages)
20 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Particulars of mortgage/charge (6 pages)
18 April 2001Particulars of mortgage/charge (6 pages)
18 April 2001Particulars of mortgage/charge (6 pages)
18 April 2001Particulars of mortgage/charge (6 pages)
18 April 2001Particulars of mortgage/charge (6 pages)
18 April 2001Particulars of mortgage/charge (6 pages)
18 April 2001Particulars of mortgage/charge (6 pages)
18 April 2001Particulars of mortgage/charge (6 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed;new director appointed (3 pages)
14 April 2001New director appointed (3 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001Registered office changed on 14/04/01 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page)
14 April 2001New director appointed (3 pages)
14 April 2001Registered office changed on 14/04/01 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page)
14 April 2001New secretary appointed;new director appointed (3 pages)
14 April 2001Director resigned (1 page)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
5 September 2000Return made up to 07/09/00; full list of members (6 pages)
5 September 2000Return made up to 07/09/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 May 2000Accounts made up to 31 March 2000 (4 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
1 October 1999Return made up to 07/09/99; full list of members (6 pages)
1 October 1999Return made up to 07/09/99; full list of members (6 pages)
27 August 1999Registered office changed on 27/08/99 from: the urban regeneration agency st george's house kingsway team valley gateshead tyne & wear NE11 0NA (1 page)
27 August 1999Registered office changed on 27/08/99 from: the urban regeneration agency st george's house kingsway team valley gateshead tyne & wear NE11 0NA (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
23 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1998Return made up to 20/09/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 March 1998 (5 pages)
19 August 1998Full accounts made up to 31 March 1998 (5 pages)
4 November 1997Full accounts made up to 31 March 1997 (5 pages)
4 November 1997Full accounts made up to 31 March 1997 (5 pages)
23 October 1997Return made up to 20/09/97; full list of members (6 pages)
23 October 1997Return made up to 20/09/97; full list of members (6 pages)
20 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
10 October 1996New director appointed (3 pages)
10 October 1996New director appointed (3 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Secretary resigned (1 page)
20 September 1996Incorporation (10 pages)
20 September 1996Incorporation (10 pages)