Company NameChartwell Contract Services Limited
DirectorsGillian Atkinson and Philip Andrew Bacon
Company StatusDissolved
Company Number03913100
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Gillian Atkinson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address109 Stortford Road
Hoddesdon
Hertfordshire
EN11 0AW
Director NamePhilip Andrew Bacon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address25 Farm Lane
Tonbridge
Kent
TN10 3DG
Secretary NamePhilip Andrew Bacon
NationalityBritish
StatusCurrent
Appointed25 January 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address25 Farm Lane
Tonbridge
Kent
TN10 3DG
Director NameRichard Ian Grant Gaskell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleSearch Consultant
Correspondence AddressMulberry House Church Lane
Sturry
Canterbury
Kent
CT2 0BB
Director NameMs Deborah Rogers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Ewan Road
Harold Wood
Essex
RM3 0WW
Director NameDean Bradley Ridgewell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Little Chequers
London Road
Welwyn
Hertfordshire
AL6 9EJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£1,532,083
Gross Profit£223,212
Net Worth£112,448
Current Liabilities£112,509

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 November 2005Dissolved (1 page)
10 August 2005Liquidators statement of receipts and payments (5 pages)
10 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
18 May 2004Registered office changed on 18/05/04 from: greenwood house 4/7 salisbury court, london EC4Y 8BT (1 page)
12 May 2004Appointment of a voluntary liquidator (1 page)
12 May 2004Declaration of solvency (3 pages)
12 May 2004Res re: liquidators powers (1 page)
12 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2004Return made up to 25/01/04; full list of members (6 pages)
6 January 2004£ ic 80/60 30/06/03 £ sr 20@1=20 (2 pages)
12 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
23 October 2003Full accounts made up to 31 May 2003 (12 pages)
21 September 2003Director resigned (1 page)
21 September 2003Director resigned (1 page)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2003Return made up to 25/01/03; full list of members (7 pages)
1 March 2003£ ic 100/80 31/12/02 £ sr 20@1=20 (2 pages)
1 March 2003Director resigned (1 page)
1 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
20 September 2002Full accounts made up to 31 May 2002 (13 pages)
22 February 2002Return made up to 25/01/02; full list of members (9 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2001Full accounts made up to 31 May 2001 (13 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
23 February 2001Return made up to 25/01/01; full list of members (8 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Ad 26/10/00--------- £ si 20@1=20 £ ic 80/100 (2 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
28 February 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
28 February 2000Ad 25/01/00--------- £ si 79@1=79 £ ic 1/80 (2 pages)
22 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Director resigned (1 page)
25 January 2000Incorporation (17 pages)