Company NameChancerygate Rochester Management Company Limited
Company StatusDissolved
Company Number05728276
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Richard Whiteley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2011)
RoleProperty Asset Manager
Correspondence Address11 Oakwood Road
London
NW11 6QU
Director NameMr Robert Andrew Spear Yeo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed27 April 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWestside
The Avenue
Sherborne
Dorset
DT9 3AH
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusClosed
Appointed27 April 2007(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 26 July 2011)
Correspondence Address2nd Floor 50 Gresham Street
London
EC2V 7AY
Director NameMr David Jonathan Jackson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCotterdale
Widmoor
Wooburn Common
Buckinghamshire
HP10 0JG
Secretary NameJonathan James Richard English
NationalityBritish
StatusResigned
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address70 Clarkes Drive
Uxbridge
Middlesex
UB8 3UL
Director NameMr Paul Anthony Traies Jenkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFurther Felden
Longcroft Lane Felden
Hemel Hempstead
Hertfordshire
HP3 0BN
Director NameMr Andrew William Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFulford Farm
Culworth
Banbury
Oxfordshire
OX17 2HL
Director NameMr Charles Edwin Withers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 2007)
RoleLeasing Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Langhams Way
Wargrave
Reading
Berkshire
RG10 8AX
Secretary NameMaude Lauretta Greenaway
NationalityBritish
StatusResigned
Appointed01 October 2006(7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 27 April 2007)
RoleCompany Director
Correspondence Address6 The Wye
Hemel Hempstead
Hertfordshire
HP2 6EJ

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
3 December 2010Compulsory strike-off action has been discontinued (1 page)
3 December 2010Compulsory strike-off action has been discontinued (1 page)
18 November 2010Annual return made up to 2 March 2010
Statement of capital on 2010-11-18
  • GBP 3
(14 pages)
18 November 2010Annual return made up to 2 March 2010
Statement of capital on 2010-11-18
  • GBP 3
(14 pages)
18 November 2010Annual return made up to 2 March 2010
Statement of capital on 2010-11-18
  • GBP 3
(14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 June 2009Accounts made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 02/03/09; full list of members (4 pages)
31 March 2009Return made up to 02/03/09; full list of members (4 pages)
6 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 March 2009Accounts made up to 31 March 2008 (1 page)
19 June 2008Return made up to 02/03/08; full list of members (4 pages)
19 June 2008Return made up to 02/03/08; full list of members (4 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Secretary's change of particulars / lawgram secretaries LTD / 27/04/2007 (2 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Secretary's Change of Particulars / lawgram secretaries LTD / 27/04/2007 / Surname was: lawgram secretaries LTD, now: whale rock secretaries LTD; HouseName/Number was: 4, now: 50; Street was: more london riverside, now: gresham street; Post Code was: SE1 2AU, now: EC2V 7AY (2 pages)
10 March 2008Appointment terminated director andrew johnson (1 page)
10 March 2008Appointment terminated director charles withers (1 page)
10 March 2008Appointment Terminated Director paul jenkins (1 page)
10 March 2008Registered office changed on 10/03/2008 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
10 March 2008Registered office changed on 10/03/2008 from seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE (1 page)
10 March 2008Appointment Terminated Director andrew johnson (1 page)
10 March 2008Appointment Terminated Director charles withers (1 page)
10 March 2008Secretary appointed lawgram secretaries LTD (2 pages)
10 March 2008Secretary appointed lawgram secretaries LTD (2 pages)
10 March 2008Appointment terminated secretary maude greenaway (1 page)
10 March 2008Director appointed andrew richard whiteley (2 pages)
10 March 2008Director appointed andrew richard whiteley (2 pages)
10 March 2008Appointment terminated director paul jenkins (1 page)
10 March 2008Appointment Terminated Secretary maude greenaway (1 page)
10 March 2008Director appointed robert andrew spear yeo (2 pages)
10 March 2008Director appointed robert andrew spear yeo (2 pages)
1 February 2008Accounts made up to 31 March 2007 (8 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
7 June 2007Return made up to 02/03/07; full list of members (7 pages)
7 June 2007Return made up to 02/03/07; full list of members (7 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (7 pages)
17 October 2006New director appointed (8 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (7 pages)
17 October 2006New director appointed (8 pages)
2 March 2006Incorporation (17 pages)