Company NameChatham Maritime F5 Construction Limited
Company StatusDissolved
Company Number03254724
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stewart Campbell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(10 years after company formation)
Appointment Duration9 years, 4 months (closed 02 February 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10th Floor The Mille
1000 Great West Road
Brentford
Middlesex
TW8 9DW
Director NameMr Ross Norman Morrow
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2006(10 years after company formation)
Appointment Duration9 years, 4 months (closed 02 February 2016)
RoleProperty Director
Country of ResidenceScotland
Correspondence Address10th Floor The Mille
1000 Great West Road
Brentford
Middlesex
TW8 9DW
Secretary NameMs Paula Margaret Ross
StatusClosed
Appointed15 May 2013(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address10th Floor The Mille
1000 Great West Road
Brentford
Middlesex
TW8 9DW
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, 3 months (resigned 07 July 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 Duration7 years, 2 months (resigned 31 May 2006)
RoleCompany Director
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 Duration7 years, 6 months (resigned 04 October 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Highview Lane, Ridgewood
Uckfield
East Sussex
TN22 5SY
Director NameMr Jonathan Windham Kynaston Sadler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(4 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 2006)
RoleProject Director
Country of ResidenceEngland
Correspondence Address15 Coborn Road
Bow
London
E3 2DA
Director NameElwyn James Nicol
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(10 years after company formation)
Appointment Duration1 week, 1 day (resigned 04 October 2006)
RoleCivil Servant
Correspondence Address1 Haven Way
St Marys Island
Chatham Maritime
Kent
ME4 3LB
Director NameMr Stuart John McCaffer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2013)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressHoliday Inn
Bath Road Sipson Way
West Drayton
Middlesex
UB7 0DP
Director NameMr Louis Peter Woodcock
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHoliday Inn
Bath Road Sipson Way
West Drayton
Middlesex
UB7 0DP
Secretary NameMr Stuart John McCaffer
NationalityBritish
StatusResigned
Appointed04 October 2006(10 years after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2013)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressHoliday Inn
Bath Road Sipson Way
West Drayton
Middlesex
UB7 0DP
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 Address10th Floor The Mille
1000 Great West Road
Brentford
Middlesex
TW8 9DW
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Shareholders

1000 at £1Bdl Nominees 2005 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
4 November 2015Application to strike the company off the register (3 pages)
4 November 2015Application to strike the company off the register (3 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (10 pages)
23 December 2014Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014 (1 page)
23 December 2014Registered office address changed from C/O Redefine Bdl Hotels Commerce Road Brentford Middlesex TW8 8GA to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 23 December 2014 (1 page)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
18 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
6 August 2014Total exemption full accounts made up to 3 November 2013 (9 pages)
6 August 2014Total exemption full accounts made up to 3 November 2013 (9 pages)
6 August 2014Total exemption full accounts made up to 3 November 2013 (9 pages)
8 October 2013Total exemption full accounts made up to 28 October 2012 (9 pages)
8 October 2013Total exemption full accounts made up to 28 October 2012 (9 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
26 July 2013Registered office address changed from Holiday Inn Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Holiday Inn Bath Road Sipson Way West Drayton Middlesex UB7 0DP on 26 July 2013 (1 page)
16 May 2013Appointment of Ms Paula Margaret Ross as a secretary (1 page)
16 May 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
16 May 2013Termination of appointment of Stuart Mccaffer as a director (1 page)
16 May 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
16 May 2013Appointment of Ms Paula Margaret Ross as a secretary (1 page)
16 May 2013Termination of appointment of Stuart Mccaffer as a secretary (1 page)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
24 September 2012Termination of appointment of Louis Woodcock as a director (1 page)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
20 August 2012Director's details changed for Mr Louis Peter Woodcock on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Louis Peter Woodcock on 20 August 2012 (2 pages)
30 July 2012Total exemption full accounts made up to 30 October 2011 (9 pages)
30 July 2012Total exemption full accounts made up to 30 October 2011 (9 pages)
22 August 2011Secretary's details changed for Mr Stuart John Mccaffer on 22 August 2011 (1 page)
22 August 2011Director's details changed for Mr Stuart John Mccaffer on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Stewart Campbell on 22 August 2011 (2 pages)
22 August 2011Secretary's details changed for Mr Stuart John Mccaffer on 22 August 2011 (1 page)
22 August 2011Director's details changed for Mr Ross Norman Morrow on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Louis Peter Woodcock on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Stewart Campbell on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Stuart John Mccaffer on 22 August 2011 (2 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
22 August 2011Director's details changed for Mr Louis Peter Woodcock on 22 August 2011 (2 pages)
22 August 2011Director's details changed for Mr Ross Norman Morrow on 22 August 2011 (2 pages)
8 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
8 March 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
12 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
29 July 2010Total exemption full accounts made up to 1 November 2009 (9 pages)
29 July 2010Total exemption full accounts made up to 1 November 2009 (9 pages)
29 July 2010Total exemption full accounts made up to 1 November 2009 (9 pages)
8 September 2009Auditor's resignation (1 page)
8 September 2009Auditor's resignation (1 page)
3 September 2009Accounts for a dormant company made up to 2 November 2008 (10 pages)
3 September 2009Accounts for a dormant company made up to 2 November 2008 (10 pages)
3 September 2009Accounts for a dormant company made up to 2 November 2008 (10 pages)
31 August 2009Return made up to 18/08/09; full list of members (4 pages)
31 August 2009Return made up to 18/08/09; full list of members (4 pages)
1 September 2008Full accounts made up to 28 October 2007 (12 pages)
1 September 2008Full accounts made up to 28 October 2007 (12 pages)
27 August 2008Return made up to 18/08/08; full list of members (4 pages)
27 August 2008Return made up to 18/08/08; full list of members (4 pages)
17 September 2007Full accounts made up to 29 October 2006 (12 pages)
17 September 2007Full accounts made up to 29 October 2006 (12 pages)
5 September 2007Return made up to 18/08/07; full list of members (3 pages)
5 September 2007Return made up to 18/08/07; full list of members (3 pages)
4 April 2007Ad 28/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2007Ad 28/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 November 2006Registered office changed on 17/11/06 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page)
17 November 2006Registered office changed on 17/11/06 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
19 October 2006New director appointed (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006New secretary appointed;new director appointed (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (3 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New secretary appointed;new director appointed (3 pages)
19 October 2006Director resigned (1 page)
4 October 2006New director appointed (3 pages)
4 October 2006New director appointed (3 pages)
5 September 2006Return made up to 18/08/06; full list of members (2 pages)
5 September 2006Return made up to 18/08/06; full list of members (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 September 2005Return made up to 18/08/05; full list of members (7 pages)
5 September 2005Return made up to 18/08/05; full list of members (7 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 September 2003Return made up to 01/09/03; full list of members (7 pages)
8 September 2003Return made up to 01/09/03; full list of members (7 pages)
24 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 September 2002Return made up to 01/09/02; full list of members (7 pages)
12 September 2002Return made up to 01/09/02; full list of members (7 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
31 August 2001Return made up to 01/09/01; full list of members (6 pages)
31 August 2001Return made up to 01/09/01; full list of members (6 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 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 for a dormant company 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 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
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
  • 363(288) ‐ Director's particulars changed
(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 1996Secretary resigned (1 page)
10 October 1996Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (3 pages)
10 October 1996New secretary appointed (2 pages)
10 October 1996Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
20 September 1996Incorporation (10 pages)
20 September 1996Incorporation (10 pages)