Company NameChilland Mill Limited
Company StatusDissolved
Company Number04588015
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 5 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher Haydn Dunning Phillips
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 February 2007)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWhitethorn Cottage
Crawley
Winchester
Hampshire
SO21 2PN
Secretary NameMr Christopher Haydn Dunning Phillips
NationalityBritish
StatusClosed
Appointed06 August 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 February 2007)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressWhitethorn Cottage
Crawley
Winchester
Hampshire
SO21 2PN
Director NameAnthea Pearce
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLower Chilland House
Chilland Lane, Martyr Worthy
Winchester
Hampshire
SO21 1EB
Director NameGeoffrey Lloyd Ponting
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Angel House
Cadbury Close
Isleworth
Middlesex
TW7 5AU
Secretary NameAnthea Pearce
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLower Chilland House
Chilland Lane, Martyr Worthy
Winchester
Hampshire
SO21 1EB
Secretary NamePhilippa Jane Williscroft
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleAccount Director
Correspondence AddressGround Floor Flat
30 Strathleven Road
London
SW2 5LA
Director NameGeoffrey Lloyd Ponting
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2005)
RoleSales Executive
Correspondence Address11 St John's Street
Winchester
Hampshire
SO23 0HF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Ian Robinson Fca
Electroline House
15 Lion Road
Twickenham
TW1 4JH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
29 September 2006Application for striking-off (1 page)
21 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
8 May 2006Secretary's particulars changed;director's particulars changed (1 page)
30 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
18 January 2006Director resigned (1 page)
4 January 2006Return made up to 12/11/05; full list of members
  • 363(287) ‐ Registered office changed on 04/01/06
(7 pages)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Ad 06/08/04--------- £ si 1@1 (2 pages)
19 April 2005Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
13 September 2004New secretary appointed;new director appointed (4 pages)
27 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004Ad 06/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 August 2004Secretary resigned (1 page)
21 July 2004Particulars of mortgage/charge (3 pages)
15 January 2004Return made up to 12/11/03; full list of members (6 pages)
16 December 2002Secretary resigned (1 page)
16 December 2002New secretary appointed (2 pages)
16 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002New director appointed (2 pages)
12 November 2002Incorporation (18 pages)