Company NameCCHS Trading Limited
Company StatusDissolved
Company Number02950447
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 1994(29 years, 8 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Llewellyn Bebb
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Hart Cottage
Maldon Road
Hatfield Peverel
Chelmsford Essex
CM3 2HJ
Director NameMr Peter James Martin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongwood Chase The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RZ
Secretary NameChristopher John Randall
NationalityBritish
StatusClosed
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Jarvis Field
Little Baddow
Chelmsford
Essex
CM3 4TP
Director NameJonathon Robin Mack Brown
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2000)
RoleSolicitor
Correspondence Address10 Meads Pastures
Woodham Walter
Chelmsford
Essex
CM9 6PY
Director NameLinda Margaret Neilson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 29 August 2000)
RoleManagement Consultant
Correspondence AddressChimes Sandon Hill
Ford End
Chelmsford
Essex
CM3 1LL
Director NameMr Alan Sidney Cook
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2000)
RoleCompany Director
Correspondence Address11 Dragon Close
Burnham On Crouch
Essex
CM0 8PW
Director NameMonica Curtis
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 29 August 2000)
RoleHeadteacher
Correspondence AddressFatherjacks 50 Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QT
Director NameMargaret Mary Caisley
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1998(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 29 August 2000)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Marins Chignal St James
Chelmsford
Essex
CM1 4TZ
Director NameBernice McCabe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grammar School
The Green
Cavendish
Suffolk
CO10 8BB
Director NameProvost Of Chelmsford John Henry Moses
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleClerk In Holy Orders
Correspondence Address3 Harlings Grove
Waterloo Lane
Chelmsford
Essex
CM1 1YQ
Director NamePatrick William O'Brien
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleCircuit Judge
Correspondence AddressWorlds End Cottage
Little Badow
Chelmsford
Essex
CM3 4BU
Director NameBeatrice Eleanor Anne Smeed
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(same day as company formation)
RoleHousewife
Correspondence AddressClaydons Manor
East Hanningfield
Chelmsford
Essex
CM3 5AJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAylmer House
The High
Harlow
Essex
CM20 1DH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2000First Gazette notice for voluntary strike-off (1 page)
16 November 1999Voluntary strike-off action has been suspended (1 page)
8 October 1999Application for striking-off (5 pages)
30 July 1999Annual return made up to 19/07/99 (6 pages)
28 January 1999New director appointed (2 pages)
5 January 1999Director resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Annual return made up to 19/07/98
  • 363(287) ‐ Registered office changed on 28/07/98
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1998Registered office changed on 20/07/98 from: carlton house 31/34 railway street chelmsford essex CM1 1NJ (1 page)
29 June 1998New director appointed (2 pages)
10 March 1998Auditor's resignation (1 page)
22 August 1997Annual return made up to 19/07/97 (6 pages)
26 March 1997Full accounts made up to 30 September 1996 (8 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
2 January 1997Full accounts made up to 30 September 1995 (7 pages)
14 August 1996Annual return made up to 19/07/96 (6 pages)
24 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1995Annual return made up to 19/07/95 (6 pages)
10 April 1995Accounting reference date notified as 30/09 (1 page)