Company NameChandler-Mann Services Limited
Company StatusDissolved
Company Number03143788
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Franklin Mann
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1996(same day as company formation)
RoleComputer Software Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDownholme
Cherry Lane
Barrow On Humber
North Lincolnshire
DN19 7AX
Director NameIan Lincoln Mann
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 27 February 2007)
RoleSenior Lecturer
Correspondence Address12 Fenton Avenue
Woodlesford
Leeds
LS26 8WD
Secretary NameIan Lincoln Mann
NationalityBritish
StatusClosed
Appointed19 December 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 27 February 2007)
RoleSenior Lecturer
Correspondence Address12 Fenton Avenue
Woodlesford
Leeds
LS26 8WD
Director NameMary Lucy Denise Mann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow
Dunham On The Hill
Warrington
WA6 0NG
Secretary NameMary Lucy Denise Mann
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bungalow
Dunham On The Hill
Warrington
WA6 0NG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend On Sea
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
26 January 2006Return made up to 05/01/06; full list of members (2 pages)
19 September 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 February 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 January 2004Return made up to 05/01/04; full list of members (7 pages)
8 April 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 April 2003Secretary resigned;director resigned (2 pages)
8 April 2003New secretary appointed;new director appointed (3 pages)
17 May 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
9 January 2002Return made up to 05/01/02; full list of members (6 pages)
11 June 2001Full accounts made up to 31 December 2000 (9 pages)
9 February 2001Return made up to 05/01/01; full list of members (6 pages)
24 March 2000Full accounts made up to 31 December 1999 (9 pages)
20 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Return made up to 05/01/99; no change of members (4 pages)
10 March 1999Full accounts made up to 31 December 1998 (9 pages)
6 February 1999Registered office changed on 06/02/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
27 April 1998Full accounts made up to 31 December 1997 (10 pages)
10 February 1998Return made up to 05/01/98; no change of members (4 pages)
20 January 1997Return made up to 05/01/97; full list of members (6 pages)
4 February 1996Accounting reference date notified as 31/12 (1 page)
4 February 1996Ad 06/01/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 January 1996Registered office changed on 19/01/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 January 1996Incorporation (7 pages)