Company NameChiltern Marketing Services Limited
DirectorsPaul Anthony Frost and Lynda Hall
Company StatusDissolved
Company Number03988991
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NamePaul Anthony Frost
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleMarketing Consultant
Correspondence AddressBadgers
Ibstone
High Wycombe
Buckinghamshire
HP14 3XT
Director NameLynda Hall
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address21 Robin Hill Gardens
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2GZ
Secretary NameLynda Hall
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleRecruitment Consultant
Correspondence Address21 Robin Hill Gardens
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2GZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£79,212
Cash£70
Current Liabilities£118,010

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 September 2004Dissolved (1 page)
21 June 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Appointment of a voluntary liquidator (1 page)
30 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2002Statement of affairs (8 pages)
12 December 2002Registered office changed on 12/12/02 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY (1 page)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 May 2002Return made up to 09/05/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
16 May 2001Return made up to 09/05/01; full list of members (6 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
15 June 2000Ad 09/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 May 2000Registered office changed on 22/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Director resigned (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
9 May 2000Incorporation (18 pages)