Company NameChivers (No. 2) Limited
Company StatusDissolved
Company Number03796860
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 9 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NamesParkswift Limited and Cherrytree Press Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Francis Dempsey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2002(3 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Secretary NameAnthony Corriette
StatusClosed
Appointed01 July 2010(11 years after company formation)
Appointment Duration4 years, 5 months (closed 02 December 2014)
RoleCompany Director
Correspondence Address(Mc2a6) 201 Wood Lane
London
W12 7TQ
Director NameMr Simon David Gibbs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lost Cottage Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8EG
Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusResigned
Appointed29 June 1999(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMr Michael David Bowen
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMrs Nicole Anne Marie Kirkman
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2003)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address5 Bradford Road
Winsley
Bradford On Avon
Wiltshire
BA15 2HN
Secretary NameMr Jonathan Alfred Holder
NationalityBritish
StatusResigned
Appointed09 August 2002(3 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage Curls Lane
Maidenhead
Berkshire
SL6 2QF
Secretary NameMr Richard John Parsons
NationalityBritish
StatusResigned
Appointed15 May 2003(3 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 The Avenue
London
NW6 7NN
Secretary NameMr James David Stevenson
NationalityBritish
StatusResigned
Appointed22 July 2003(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressFlat 33
100 Drayton Park
London
N5 1NF
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed04 June 2009(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameMr Richard Beeston
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMedia Centre 201 Wood Lane
London
W12 7TQ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered AddressMedia Centre
201 Wood Lane
London
W12 7TQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

2 at £1Bbc Worldwide LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
15 February 2013Termination of appointment of Richard Beeston as a director (1 page)
15 February 2013Termination of appointment of Richard Beeston as a director (1 page)
15 January 2013Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Paul Francis Dempsey on 14 January 2013 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
30 August 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
15 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
9 July 2010Termination of appointment of Jane Earl as a secretary (1 page)
9 July 2010Termination of appointment of Jane Earl as a secretary (1 page)
9 July 2010Appointment of Anthony Corriette as a secretary (1 page)
9 July 2010Appointment of Anthony Corriette as a secretary (1 page)
7 July 2010Appointment of Mr Richard Beeston as a director (2 pages)
7 July 2010Termination of appointment of Michael Bowen as a director (1 page)
7 July 2010Appointment of Mr Richard Beeston as a director (2 pages)
7 July 2010Termination of appointment of Michael Bowen as a director (1 page)
25 March 2010Director's details changed for Michael David Bowen on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Michael David Bowen on 25 March 2010 (2 pages)
26 January 2010Director's details changed for Paul Francis Dempsey on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Paul Francis Dempsey on 26 January 2010 (2 pages)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
1 December 2009Secretary's details changed for Jane Earl on 23 November 2009 (1 page)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 November 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
15 July 2009Return made up to 28/06/09; full list of members (3 pages)
5 June 2009Secretary appointed jane earl (1 page)
5 June 2009Secretary appointed jane earl (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
8 May 2009Appointment terminated secretary james stevenson (1 page)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 August 2008Registered office changed on 06/08/2008 from woodlands (room E154) 80 wood lane london W12 0TT (1 page)
6 August 2008Registered office changed on 06/08/2008 from woodlands (room E154) 80 wood lane london W12 0TT (1 page)
3 July 2008Return made up to 28/06/08; full list of members (3 pages)
3 July 2008Return made up to 28/06/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 July 2007Return made up to 28/06/07; full list of members (2 pages)
25 July 2007Return made up to 28/06/07; full list of members (2 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
2 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 September 2006Return made up to 28/06/06; full list of members (2 pages)
13 September 2006Return made up to 28/06/06; full list of members (2 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
31 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003Return made up to 28/06/03; full list of members (7 pages)
15 August 2003Return made up to 28/06/03; full list of members (7 pages)
15 August 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
5 September 2002Return made up to 28/06/02; full list of members (7 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Return made up to 28/06/02; full list of members (7 pages)
5 September 2002Director resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
27 August 2002Registered office changed on 27/08/02 from: windsor bridge road bath avon BA2 3AX (1 page)
27 August 2002Registered office changed on 27/08/02 from: windsor bridge road bath avon BA2 3AX (1 page)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 August 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 August 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
23 July 2001Return made up to 28/06/01; full list of members (8 pages)
23 July 2001Return made up to 28/06/01; full list of members (8 pages)
12 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
12 October 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
27 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2000Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
20 September 2000Accounting reference date shortened from 30/06/00 to 31/01/00 (1 page)
11 July 2000Return made up to 28/06/00; full list of members (7 pages)
11 July 2000Return made up to 28/06/00; full list of members (7 pages)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
23 November 1999Company name changed cherrytree press LIMITED\certificate issued on 24/11/99 (2 pages)
23 November 1999Company name changed cherrytree press LIMITED\certificate issued on 24/11/99 (2 pages)
6 August 1999Company name changed parkswift LIMITED\certificate issued on 09/08/99 (3 pages)
6 August 1999Company name changed parkswift LIMITED\certificate issued on 09/08/99 (3 pages)
23 July 1999Registered office changed on 23/07/99 from: 60 tabernacle street london EC2A 4NB (1 page)
23 July 1999Registered office changed on 23/07/99 from: 60 tabernacle street london EC2A 4NB (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
28 June 1999Incorporation (15 pages)
28 June 1999Incorporation (15 pages)