Company NameClarke Hillyer (Chingford) Limited
Company StatusDissolved
Company Number04938226
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Dissolution Date10 October 2006 (17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRobert George Ellice
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parr Lodge
Boleyn Court Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameKingsley Derek Wilson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2006)
RoleStock Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Melville Place
Essex Road Islington
London
N1 8ND
Secretary NameKingsley Derek Wilson
NationalityBritish
StatusClosed
Appointed01 January 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 10 October 2006)
RoleStock Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Melville Place
Essex Road Islington
London
N1 8ND
Director NameRobert George Andrew Ellice
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOtes Faggotters End
Matching Tye
Essex
CM17 0NU
Secretary NameRobert George Ellice
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Parr Lodge
Boleyn Court Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address32 Station Road
Chingford
London
E4 7BE
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Application for striking-off (1 page)
28 February 2005New secretary appointed;new director appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
4 November 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003Registered office changed on 29/10/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
29 October 2003New secretary appointed (2 pages)
29 October 2003Director resigned (1 page)
20 October 2003Incorporation (18 pages)