Company NameChilansco Limited
Company StatusDissolved
Company Number02710946
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date4 August 1998 (25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameWilliam Drury Huntus
NationalityBritish
StatusClosed
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address33 Clifton Road
Shefford
Bedfordshire
SG17 5AE
Director NameMr Edward Nicholas Graham Wright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleEarthmoving/Landscape Contractor
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Street
Clare
Sudbury
Suffolk
CO10 8PD
Director NameRoderick Glyn Edwards
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 26 August 1995)
RoleBarrister
Correspondence AddressSpillings Poole Street
Great Yeldham
Halstead
Essex
CO9 4HJ
Director NameMr Philip Roy Bretton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1998)
RoleGarden Contractor
Correspondence AddressBridge Cottage
Bridge End Finchingfield Road
Braintree
Essex
CM7 4TB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressSuite 7
6a Emson Close
Saffron Walden
Essex
CB10 1HL
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998First Gazette notice for voluntary strike-off (1 page)
3 March 1998Application for striking-off (1 page)
2 March 1998Director resigned (1 page)
9 July 1997Return made up to 30/04/97; no change of members
  • 363(287) ‐ Registered office changed on 09/07/97
(4 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
15 February 1996Director resigned;new director appointed (2 pages)
17 July 1995Director resigned (2 pages)
26 May 1995Return made up to 30/04/95; no change of members (4 pages)