Company NameChantilly Seafoods Limited
DirectorClifford James Oldroyd
Company StatusDissolved
Company Number03787299
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCarolyn Anne Oldroyd
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleSecretary
Correspondence Address77 Sherwood Gardens
Barking
Essex
IG11 9TQ
Director NameClifford James Oldroyd
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2000(8 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address77 Sherwood Gardens
Barking
Essex
IG11 9TQ
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameCarolyn Anne Oldroyd
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address77 Sherwood Gardens
Barking
Essex
IG11 9TQ
Director NameJoan Valerie Oldroyd
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 Sherwood Gardens
Barking
Essex
IG11 9TH
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NamePeter William Oldroyd
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(3 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2000)
RoleCompany Director
Correspondence Address44 Sherwood Gardens
Barking
Essex
IG11 9TH

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 July 2002Dissolved (1 page)
9 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
21 August 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2000Statement of affairs (7 pages)
25 August 2000Appointment of a voluntary liquidator (2 pages)
7 August 2000Registered office changed on 07/08/00 from: 44 sherwood gardens barking essex IG11 9TH (1 page)
19 July 2000Return made up to 10/06/00; full list of members (6 pages)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Ad 10/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 June 1999Registered office changed on 22/06/99 from: temple street birmingham west midlands B2 5DN (1 page)
10 June 1999Incorporation (10 pages)