Company NameCHBC Architects (West) Ltd
Company StatusDissolved
Company Number03449084
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid James Crawley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(same day as company formation)
RoleSurveyor
Correspondence AddressThatch Cottage School Road
Kelvedon Hatch
Brentwood
Essex
CM15 0DL
Secretary NameDavid James Crawley
NationalityBritish
StatusClosed
Appointed13 October 1997(same day as company formation)
RoleSurveyor
Correspondence AddressThatch Cottage School Road
Kelvedon Hatch
Brentwood
Essex
CM15 0DL
Director NameGavin Geoffrey Ellis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleArchitect
Country of ResidenceGBR
Correspondence Address69 Heath Road
Ramsden Heath
Essex
CM11 1HS
Director NamePhilip Hodgson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleSurveyor
Correspondence AddressParkfield House
10a High Street
Ingatestone
Essex
CM4 9EE
Director NameKeith Clifford Whittaker
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address177 Rectory Road
Pitsea
Basildon
Essex
SS13 2AN
Director NameLee George Corbett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address39 St Annes Road
Aylesbury
Buckinghamshire
HP21 8RA
Director NameMr David Goodin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1999)
RoleArchitect
Correspondence AddressNorthwold 24 Saxon Avenue
Minster
Sheppey
Kent
ME12 2RP
Director NameJames Christopher Gue
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 1999)
RoleArchitects
Correspondence Address6 Spalt Close
Hutton
Brentwood
Essex
CM13 2UN
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32 High Street
Ingatestone
Essex
CM4 9EE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
25 March 2003Application for striking-off (1 page)
6 November 2002Return made up to 13/10/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 July 2002Director resigned (1 page)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 October 2001Return made up to 13/10/01; full list of members (6 pages)
19 June 2001Withdrawal of application for striking off (1 page)
6 June 2001Application for striking-off (1 page)
14 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 November 1999Return made up to 13/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 November 1998Return made up to 13/10/98; full list of members (6 pages)
31 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
2 July 1998New director appointed (2 pages)
1 July 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
31 October 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1997Secretary resigned (1 page)
13 October 1997Incorporation (23 pages)