Company NameEvent Registration Online Limited
Company StatusDissolved
Company Number03861543
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 5 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameChandler Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameMartin Pentony-Woolwich
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence Address11 Kingsley Avenue
Camberley
Surrey
GU15 2NA
Director NameRobert Thomson
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence Address1 Redlands Place
Wokingham
Berkshire
RG41 4ED
Secretary NameRobert Thomson
NationalityBritish
StatusResigned
Appointed25 November 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2003)
RoleCompany Director
Correspondence Address1 Redlands Place
Wokingham
Berkshire
RG41 4ED
Director NameJames Richard Harold Curley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAperdrock
Parrock Lane, Upper Hartfield
Hartfield
East Sussex
TN7 4AU
Director NameMr Michael James Curley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCatthorpe Hall
Catthorpe
Lutterworth
Leicestershire
LE17 6DF
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnowfield House
4 Sheraton Road The Oakalls
Bromsgrove
Worcestershire
B60 2RT
Secretary NameMr John Billington
NationalityBritish
StatusResigned
Appointed10 January 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address49 Cheswood Drive
Minworth
Sutton Coldfield
West Midlands
B76 1YA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£69,414

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2008Notice of move from Administration to Dissolution (10 pages)
31 January 2008Statement of administrator's proposal (38 pages)
5 October 2007Statement of administrator's proposal (14 pages)
28 September 2007Statement of administrator's proposal (40 pages)
14 September 2007Statement of affairs (7 pages)
7 September 2007Registered office changed on 07/09/07 from: arley industrial estate colliers way arley coventry CV7 8HN (1 page)
13 August 2007Appointment of an administrator (1 page)
20 July 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
22 March 2007Particulars of mortgage/charge (21 pages)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 October 2005Full accounts made up to 28 February 2005 (8 pages)
6 October 2005Return made up to 31/08/05; full list of members (8 pages)
1 July 2005New director appointed (1 page)
1 July 2005Director resigned (1 page)
25 November 2004Return made up to 19/10/04; full list of members (8 pages)
27 September 2004Director resigned (1 page)
10 September 2004Full accounts made up to 28 February 2004 (11 pages)
23 December 2003Full accounts made up to 28 February 2003 (12 pages)
24 October 2003Return made up to 19/10/03; full list of members (8 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Resolutions
  • RES13 ‐ Facility agreement docs 23/07/03
(1 page)
12 August 2003Declaration of assistance for shares acquisition (17 pages)
7 August 2003Particulars of mortgage/charge (30 pages)
3 June 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 January 2003Memorandum and Articles of Association (7 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (3 pages)
25 January 2003New director appointed (4 pages)
24 January 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
16 January 2003Registered office changed on 16/01/03 from: 7 waterfront business park fleet hampshire GU51 3TY (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New director appointed (2 pages)
26 October 2002Return made up to 19/10/02; full list of members (7 pages)
10 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
26 October 2001Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2000Return made up to 19/10/00; full list of members (6 pages)
18 January 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 December 1999Memorandum and Articles of Association (4 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999New secretary appointed;new director appointed (2 pages)
10 December 1999Registered office changed on 10/12/99 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page)
10 December 1999Director resigned (1 page)
24 November 1999Company name changed chandler systems LIMITED\certificate issued on 25/11/99 (2 pages)
19 October 1999Incorporation (16 pages)