Company NameChatterton Tailors Limited
Company StatusDissolved
Company Number03725780
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameDeerstream Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NamePaul Danaher
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 28 November 2006)
RoleHead Tailor
Correspondence Address27 Chatterton Road
Bromley
Kent
BR2 9QW
Secretary NameDeborah Danaher
NationalityBritish
StatusClosed
Appointed01 April 1999(4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 28 November 2006)
RoleCompany Director
Correspondence Address27 Chatterton Road
Bromley
Kent
BR2 9QW
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameJohn Brin Porter
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 weeks after company formation)
Appointment Duration3 years (resigned 06 April 2002)
RoleHead Tailor
Correspondence Address77 Cole House
Herts Lane
Barking
Essex
IG11 8LU
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£178
Cash£804
Current Liabilities£7,199

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
23 May 2005Return made up to 03/03/05; full list of members (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 May 2004Return made up to 03/03/04; full list of members (5 pages)
8 April 2003Return made up to 03/03/03; full list of members (5 pages)
7 February 2003Director resigned (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 03/03/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2001Return made up to 03/03/01; full list of members (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 August 2000Registered office changed on 07/08/00 from: 58/60 berners street london W1P 4JS (1 page)
27 July 2000Location of register of members (1 page)
6 April 2000Return made up to 03/03/00; full list of members (6 pages)
13 May 1999Company name changed deerstream LIMITED\certificate issued on 14/05/99 (2 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)