Company NameChurchdale Communications Limited
Company StatusDissolved
Company Number03258589
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Deborah Anne Moore
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(5 days after company formation)
Appointment Duration9 years (closed 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColgates Barn
Old London Road
Halstead Sevenoaks
Kent
TN14 7BH
Director NameMr Peter Moore
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(5 days after company formation)
Appointment Duration9 years (closed 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColgates Barn
Old London Road
Halstead Sevenoaks
Kent
TN14 7BH
Secretary NameMr Peter Moore
NationalityBritish
StatusClosed
Appointed08 October 1996(5 days after company formation)
Appointment Duration9 years (closed 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColgates Barn
Old London Road
Halstead Sevenoaks
Kent
TN14 7BH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSt Marys Business Centre
66/70 Bourne Road
Bexley
Kent
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
4 January 2005Voluntary strike-off action has been suspended (1 page)
6 December 2004Application for striking-off (1 page)
4 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 October 2002Return made up to 03/10/02; full list of members (7 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 December 2001Return made up to 03/10/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 June 2001Accounting reference date shortened from 31/10/01 to 31/05/01 (1 page)
21 November 2000Return made up to 03/10/00; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 March 2000Registered office changed on 28/03/00 from: colgates barn shoreham lane halstead sevenoaks kent TN14 7BY (1 page)
28 January 2000Return made up to 03/10/99; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 November 1998Return made up to 03/10/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
24 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/97
(6 pages)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: suite 14872 72 new bond street london W1Y 9DD (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
3 October 1996Incorporation (27 pages)