Company NameChantsafe Properties Limited
Company StatusDissolved
Company Number02382732
CategoryPrivate Limited Company
Incorporation Date11 May 1989(34 years, 12 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ronald Martin
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(9 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollytree House 344 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMrs Julie Dawn Martin
NationalityBritish
StatusClosed
Appointed11 December 2001(12 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 23 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollytree House 344 Benfleet Road
Benfleet
Essex
SS7 1PW
Director NameMr Leonard William Hey
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 1993)
RoleBuilder
Correspondence Address125 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NW
Director NameMr Geoffrey King
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1992)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Secretary NameMr David Anthony Horner
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address11 Lynton Road
Thorpe Bay
SS1 3BE
Director NameMr Geoffrey King
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed09 September 1998(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2001)
RoleCS
Country of ResidenceEngland
Correspondence AddressOak Lodge Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Secretary NameMr Geoffrey King
NationalityBritish
StatusResigned
Appointed09 September 1998(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 December 2001)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Ponds Road
Galleywood
Chelmsford
Essex
CM2 8QP
Director NameAdams & Mortimer Limited (Corporation)
StatusResigned
Appointed08 October 1993(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 07 March 1994)
Correspondence AddressFriary Court
65 Crutched Friars
London
EC3N 2NP
Director NameLeonard W Hey Holdings Limited (Corporation)
StatusResigned
Appointed08 October 1993(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 07 March 1994)
Correspondence AddressFriary Court
65 Crutched Friars
London
EC3N 2NP
Director NameAdams & Mortimer Limited (Corporation)
StatusResigned
Appointed03 May 1995(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 1998)
Correspondence AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
Director NameLeonard W. Hey Holdings Limited (Corporation)
StatusResigned
Appointed03 May 1995(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 September 1998)
Correspondence AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR

Location

Registered AddressCrescent House
51 High Street
Billericay
Essex
CM12 9AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£2
Current Liabilities£99,998

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
5 February 2002New secretary appointed (2 pages)
24 December 2001Secretary resigned;director resigned (1 page)
14 April 2001Return made up to 06/04/01; full list of members (6 pages)
13 April 2000Return made up to 06/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
24 May 1999Return made up to 06/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 May 1999New director appointed (2 pages)
21 October 1998Secretary resigned (1 page)
21 October 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998Registered office changed on 23/09/98 from: 56 london road southend on sea essex SS1 1QQ (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Accounts for a dormant company made up to 31 October 1997 (10 pages)
5 July 1997Accounts for a dormant company made up to 31 October 1996 (9 pages)
20 September 1996Accounts for a dormant company made up to 31 October 1995 (9 pages)
4 July 1996Return made up to 06/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 June 1995Return made up to 06/04/94; no change of members (6 pages)
22 June 1995Return made up to 06/04/95; full list of members (8 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
5 May 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)