Company NameChappell, Paige, Durrant Ltd.
Company StatusDissolved
Company Number04239495
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)
Dissolution Date11 June 2014 (9 years, 10 months ago)
Previous NameLansley Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameAndrew Neil Laverty
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2001(6 days after company formation)
Appointment Duration12 years, 11 months (closed 11 June 2014)
RoleSalesman
Correspondence Address74 Cornwall Avenue
Slough
Berkshire
SL2 1AZ
Secretary NameAshley Stevens
NationalityBritish
StatusClosed
Appointed28 June 2001(6 days after company formation)
Appointment Duration12 years, 11 months (closed 11 June 2014)
RoleCivil Servant
Correspondence Address74 Cornwall Avenue
Slough
Berkshire
SL2 1AZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Berkeley Street
London
W1J 8DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved following liquidation (1 page)
11 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Completion of winding up (1 page)
11 March 2014Completion of winding up (1 page)
4 December 2003Order of court to wind up (2 pages)
4 December 2003Order of court to wind up (2 pages)
26 November 2003Court order notice of winding up (1 page)
26 November 2003Court order notice of winding up (1 page)
17 September 2002Return made up to 22/06/02; full list of members (6 pages)
17 September 2002Return made up to 22/06/02; full list of members (6 pages)
5 May 2002Registered office changed on 05/05/02 from: 74 cornwall avenue slough berkshire SL2 1AZ (1 page)
5 May 2002Registered office changed on 05/05/02 from: 74 cornwall avenue slough berkshire SL2 1AZ (1 page)
5 May 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
2 May 2002Company name changed lansley LIMITED\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed lansley LIMITED\certificate issued on 02/05/02 (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Registered office changed on 03/07/01 from: suite 27471 72 new bond street london W1S 1RR (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Registered office changed on 03/07/01 from: suite 27471 72 new bond street london W1S 1RR (1 page)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
22 June 2001Incorporation (31 pages)
22 June 2001Incorporation (31 pages)