Company NameChistlehurst Limited
Company StatusDissolved
Company Number03057096
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 10 months ago)
Dissolution Date2 March 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCraig Andrew Hardman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed24 June 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (closed 02 March 1999)
RoleAccountant
Correspondence AddressUnit 2 23 Woomba Place
Mooloolaba Queensland 4557
Australia
Foreign
Secretary NameRoslyn Jenkins
NationalityBritish
StatusClosed
Appointed01 December 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 02 March 1999)
RoleNurse
Correspondence AddressUnit 2 23 Woomba Place
Mooloolaba Queensland 4557
Australia
Foreign
Secretary NamePaul William Sowden
NationalityNew Zealander
StatusResigned
Appointed24 June 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1996)
RoleAnalyst Programmer
Correspondence Address38a Western Avenue
East Acton
London
W3 7TZ
Director NameVaish Management Ltd (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR
Secretary NameThe Lindens Associates Ltd (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR

Location

Registered Address119a High Street
Southend
Essex
SS1 1LH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 November 1998First Gazette notice for voluntary strike-off (1 page)
30 September 1998Application for striking-off (1 page)
18 December 1996Full accounts made up to 30 June 1996 (8 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 10B pennard road shepherds bush london W12 8DS (1 page)
11 October 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1996Registered office changed on 09/07/96 from: 138 latymer court hammersmith road hammersmith london W67 jg (1 page)
22 February 1996Accounting reference date notified as 30/06 (1 page)
15 August 1995Director's particulars changed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: 24 barnfield place isle of dogs london E14 9YA (1 page)
8 August 1995Director resigned;new director appointed (2 pages)
6 July 1995Registered office changed on 06/07/95 from: 123 new bond street london W1Y 0HR (1 page)
6 July 1995Secretary resigned;new secretary appointed (2 pages)
16 May 1995Incorporation (24 pages)