Company NameChudley Investments Limited
Company StatusDissolved
Company Number00611964
CategoryPrivate Limited Company
Incorporation Date29 September 1958(65 years, 7 months ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAndrew Chudley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(32 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address63 Tower Hamlets Road
Forest Gate
London
E7 9DA
Director NameSusan Chudley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(32 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2006)
RolePrint-Maker
Correspondence AddressMillers Farm Brains Green
Blakeney
Gloucestershire
GL15 4AP
Wales
Director NameMargaret Claire Fearn
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(32 years, 8 months after company formation)
Appointment Duration15 years, 3 months (closed 03 October 2006)
RoleHousewife
Correspondence AddressPistyllgwyn
Abergorlech Nr Brechfa
Carmarthen
Dyfed
SA33 6JQ
Wales
Director NameDerek Frederick Jordan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1999(40 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 03 October 2006)
RoleAccountant
Correspondence Address72 Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EH
Secretary NameDerek Frederick Jordan
NationalityBritish
StatusClosed
Appointed20 January 1999(40 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 03 October 2006)
RoleAccountant
Correspondence Address72 Shenfield Road
Shenfield
Brentwood
Essex
CM15 8EH
Director NameDerek John Powell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(32 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 1994)
RoleChartered Accountant
Correspondence Address10 Hay Green
Danbury
Chelmsford
Essex
CM3 4NU
Secretary NameDerek John Powell
NationalityBritish
StatusResigned
Appointed15 June 1991(32 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address10 Hay Green
Danbury
Chelmsford
Essex
CM3 4NU
Director NameDavid Vaughan Collins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(36 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 1998)
RoleChartered Accountant
Correspondence Address30 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA
Secretary NameDavid Vaughan Collins
NationalityBritish
StatusResigned
Appointed31 January 1995(36 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 1998)
RoleChartered Accountant
Correspondence Address30 Danbury Vale
Danbury
Chelmsford
Essex
CM3 4LA

Location

Registered AddressMarlborough House
Ltd, Marlborough House
Victoria Road Sou, Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,195,668
Cash£1,211,715
Current Liabilities£17,533

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 May 2006Application for striking-off (1 page)
28 November 2005Accounts for a small company made up to 31 January 2005 (5 pages)
18 July 2005Return made up to 15/06/05; full list of members (9 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
21 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 January 2004Accounts for a small company made up to 31 January 2003 (6 pages)
7 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(9 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 July 2002Return made up to 15/06/02; full list of members (9 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 July 2001Return made up to 15/06/01; full list of members (8 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 1999Full accounts made up to 31 January 1999 (11 pages)
9 September 1999Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
8 July 1999Return made up to 15/06/99; full list of members (6 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Secretary resigned;director resigned (1 page)
4 December 1998Full accounts made up to 31 January 1998 (11 pages)
25 June 1998Return made up to 15/06/98; full list of members (6 pages)
17 October 1997Full accounts made up to 31 January 1997 (14 pages)
23 June 1997Return made up to 15/06/97; no change of members (4 pages)
23 June 1997Director's particulars changed (1 page)
22 April 1997Director's particulars changed (1 page)
15 August 1996Full accounts made up to 31 January 1996 (13 pages)
20 June 1996Return made up to 15/06/96; no change of members (5 pages)
3 July 1995Full accounts made up to 31 January 1995 (14 pages)
9 June 1995Return made up to 15/06/95; full list of members (6 pages)
6 November 1990Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
26 July 1990Accounts for a small company made up to 31 January 1990 (4 pages)
14 February 1990Issued capital not yet recorded 31/01/90 £ sr 100000@1=100000 (1 page)
7 July 1989Accounts for a small company made up to 31 January 1989 (4 pages)
5 July 1988Accounts for a small company made up to 31 January 1988 (4 pages)
24 February 1983Accounts made up to 31 January 1982 (9 pages)
29 March 1982Accounts made up to 31 January 1981 (9 pages)
12 February 1981Accounts made up to 31 January 1980 (9 pages)
29 September 1958Certificate of incorporation (1 page)