Company NameChandler Stewart (London) Limited
Company StatusDissolved
Company Number05792968
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter William Stewart
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychcroft House
Priory Close, Worsbrough Village
Barnsley
South Yorkshire
S70 5LX
Secretary NameBrian Webb
NationalityBritish
StatusClosed
Appointed24 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Wattendon Road
Kenley
Kent
CR8 5LW
Director NameBrian Webb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2009)
RoleGeneral Manager
Correspondence Address25 Wattendon Road
Kenley
Kent
CR8 5LW

Location

Registered AddressUnit E
Acorn Industrial Park, Crayford
Road, Dartford
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

100 at 1Peter William Stewart
100.00%
Ordinary

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Termination of appointment of Brian Webb as a director (1 page)
5 April 2011Termination of appointment of Brian Webb as a director (1 page)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(5 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(5 pages)
21 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 August 2009Accounts made up to 31 October 2008 (2 pages)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
29 April 2009Return made up to 24/04/09; full list of members (3 pages)
29 April 2009Secretary's change of particulars / brian webb / 01/04/2009 (1 page)
29 April 2009Secretary's Change of Particulars / brian webb / 01/04/2009 / HouseName/Number was: , now: 25; Street was: 2 barnards place, now: wattendon road; Post Town was: south croydon, now: kenley; Region was: , now: surrey; Post Code was: CR2 6DZ, now: CR8 5LW; Country was: , now: england (1 page)
29 April 2009Director's change of particulars / brian webb / 01/04/2009 (1 page)
29 April 2009Director's Change of Particulars / brian webb / 01/04/2009 / HouseName/Number was: , now: 25; Street was: 336 coulsdon road, now: wattendon road; Post Town was: coulsdon, now: kenley; Post Code was: CR5 1EB, now: CR8 5LW; Country was: , now: england (1 page)
20 May 2008Accounts made up to 31 October 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
19 May 2008Return made up to 24/04/08; full list of members (3 pages)
19 May 2008Return made up to 24/04/08; full list of members (3 pages)
12 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
12 July 2007Accounts made up to 31 October 2006 (2 pages)
31 May 2007Return made up to 24/04/07; full list of members (2 pages)
31 May 2007Return made up to 24/04/07; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: wychcroft house, worsbrough village, barnsley south yorkshire S70 5LX (1 page)
19 July 2006Registered office changed on 19/07/06 from: wychcroft house, worsbrough village, barnsley south yorkshire S70 5LX (1 page)
18 July 2006Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
18 July 2006Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
24 April 2006Incorporation (17 pages)
24 April 2006Incorporation (17 pages)