Company NameChelmsford And District Chamber Of Trade, Commerce And Industry Limited
Company StatusDissolved
Company Number02485341
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Anthony Carpenter
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration9 years, 5 months (closed 04 September 2001)
RoleChamber Of Commerce
Country of ResidenceUnited Kingdom
Correspondence Address20 Honey Close
Chelmsford
Essex
CM2 9SP
Secretary NameMr Anthony Carpenter
NationalityBritish
StatusClosed
Appointed01 May 1995(5 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Honey Close
Chelmsford
Essex
CM2 9SP
Director NameMr Keith John Andrews
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration2 years (resigned 26 March 1994)
RoleBanker
Correspondence Address53 St Fabians Drive
Chelmsford
Essex
CM1 2PU
Director NameJohn Bolingbroke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 1994)
RoleRetailer
Correspondence AddressBroadmarsh The Street
Salcott
Maldon
Essex
CM9 8HW
Director NameMr Robert Arthur David Cowlin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 20 February 2001)
RoleChartered Surveyor
Correspondence AddressGlebe House
Great Waltham
Chelmsford
Essex
CM3 1AR
Director NameMrs Brenda Margaret Holles-Perkes
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration2 years (resigned 26 March 1994)
RoleSolicitor
Correspondence AddressBankside
Church Hill White Notley
Witham
Essex
CM8 1RY
Director NameMiss Georgina Giselle James
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration2 years (resigned 26 March 1994)
RoleCompany Director
Correspondence AddressGeorgina De Ritter 12 Baddow Road
Chelmsford
Essex
CM2 0DG
Director NameMr David Gordon Kershaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration2 years (resigned 26 March 1994)
RoleTransport Manager
Correspondence Address3 Buttermere
White Court
Braintree
Essex
CM7 8UY
Director NameMr David Edward Leigh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 September 1992)
RoleRetail Store Manager
Correspondence Address9 Halyard Reach
South Woodham Ferrers
Chelmsford
Essex
CM3 5GN
Director NameMr David George Martin
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 September 1992)
RoleBank Manager
Correspondence Address16 Bridge Hill
Epping
Essex
CM16 4ER
Director NameMr Guy Edward Shorter
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleBuilder Merchant
Correspondence Address34 Aubrey Close
Chelmsford
Essex
CM1 4EJ
Director NameMr Alan Keith Thorogood
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 1994)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWrenswood 3 Longleat Close
Chelmsford
Essex
CM1 4DQ
Director NameMr Neville David Woodhead
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1995)
RoleAdministrator (Accountancy Pra
Correspondence AddressBrooklands Cornsland
Brentwood
Essex
CM14 4JN
Secretary NameMrs Margaret Harris
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 1993)
RoleCompany Director
Correspondence Address12 Elgin Avenue
Chelmsford
Essex
CM1 1TN
Secretary NameMr Neville David Woodhead
NationalityBritish
StatusResigned
Appointed26 March 1994(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1995)
RoleSecretary
Correspondence AddressBrooklands Cornsland
Brentwood
Essex
CM14 4JN

Location

Registered AddressCarlton House 31/34 Railway St
Chelmsford
Essex
CM1 1NJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 April 2001Annual return made up to 26/03/01 (3 pages)
4 April 2001Application for striking-off (1 page)
26 March 2001Director resigned (1 page)
26 April 2000Annual return made up to 26/03/00
  • 363(287) ‐ Registered office changed on 26/04/00
(3 pages)
26 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
28 April 1999Annual return made up to 26/03/99 (4 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
19 May 1997Annual return made up to 26/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 May 1996New secretary appointed (2 pages)
8 May 1996Annual return made up to 26/03/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/05/96
(4 pages)
11 April 1995Annual return made up to 26/03/95 (4 pages)