Company NameChallacombe's Bury Limited
Company StatusDissolved
Company Number03834018
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)
Previous NameSyncnow Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NamePeter James West
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 27 August 2002)
RoleDealer Principal
Correspondence AddressRed Brick House
Mill Road, Boxted
Colchester
Essex
CO4 5RW
Director NameTracey Jane West
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 27 August 2002)
RoleAccountant
Correspondence AddressRed Brick House
Mill Road, Boxted
Colchester
Essex
CO4 5RW
Secretary NameTracey Jane West
NationalityBritish
StatusClosed
Appointed21 September 1999(3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 27 August 2002)
RoleAccountant
Correspondence AddressRed Brick House
Mill Road, Boxted
Colchester
Essex
CO4 5RW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPannell House
Charter Court, Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
25 March 2002Application for striking-off (1 page)
31 January 2002Receiver ceasing to act (1 page)
31 January 2002Receiver's abstract of receipts and payments (4 pages)
1 June 2001Administrative Receiver's report (10 pages)
23 May 2001Statement of Affairs in administrative receivership following report to creditors (11 pages)
28 February 2001Registered office changed on 28/02/01 from: lamdin road bury st. Edmunds suffolk IP32 6NU (1 page)
23 February 2001Appointment of receiver/manager (1 page)
21 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 2000Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Ad 21/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 October 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
1 October 1999Memorandum and Articles of Association (9 pages)
29 September 1999Director resigned (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Incorporation (13 pages)