Company NameKenneth J Chandler Limited
Company StatusDissolved
Company Number04544938
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 6 months ago)
Dissolution Date2 December 2018 (5 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameElsie Marjorie Chandler
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Farnborough Road
Farnham
Surrey
GU9 9AZ
Director NameMr Paul Barry Chandler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address76 Kings Road
Fleet
Hampshire
GU51 1BP
Secretary NameElsie Marjorie Chandler
NationalityBritish
StatusClosed
Appointed25 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Farnborough Road
Farnham
Surrey
GU9 9AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekennethchandler.co.uk
Telephone01252 332429
Telephone regionAldershot

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,451
Cash£27,463
Current Liabilities£78,391

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2018Final Gazette dissolved following liquidation (1 page)
2 September 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
8 December 2017Liquidators' statement of receipts and payments to 10 November 2017 (16 pages)
8 December 2017Liquidators' statement of receipts and payments to 10 November 2017 (16 pages)
19 January 2017Liquidators' statement of receipts and payments to 10 November 2016 (13 pages)
19 January 2017Liquidators' statement of receipts and payments to 10 November 2016 (13 pages)
5 January 2016Liquidators' statement of receipts and payments to 10 November 2015 (11 pages)
5 January 2016Liquidators statement of receipts and payments to 10 November 2015 (11 pages)
5 January 2016Liquidators' statement of receipts and payments to 10 November 2015 (11 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Registered office address changed from Unit 7, Beechnut Industrial Estate, Beechnut Road Aldershot Hampshire GU12 4JA to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 November 2014 (2 pages)
21 November 2014Registered office address changed from Unit 7, Beechnut Industrial Estate, Beechnut Road Aldershot Hampshire GU12 4JA to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 21 November 2014 (2 pages)
20 November 2014Statement of affairs with form 4.19 (7 pages)
20 November 2014Appointment of a voluntary liquidator (1 page)
20 November 2014Appointment of a voluntary liquidator (1 page)
20 November 2014Statement of affairs with form 4.19 (7 pages)
20 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-11
(1 page)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 January 2013Amended accounts made up to 31 March 2012 (7 pages)
22 January 2013Amended accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2010Director's details changed for Elsie Marjorie Chandler on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Paul Chandler on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Paul Chandler on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Elsie Marjorie Chandler on 31 March 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 May 2009Return made up to 31/03/09; full list of members (4 pages)
19 May 2009Return made up to 31/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
24 April 2008Return made up to 31/03/08; full list of members (4 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 May 2005Return made up to 31/03/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 November 2003Return made up to 22/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 November 2003Return made up to 22/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
17 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
17 October 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
17 October 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2002Secretary resigned (1 page)
25 September 2002Incorporation (17 pages)
25 September 2002Incorporation (17 pages)
25 September 2002Secretary resigned (1 page)