Company NameChantal Publishing Limited
Company StatusDissolved
Company Number03913236
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 2 months ago)
Dissolution Date18 February 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMichael John Byrne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 East Chapel
Tattenhoe
Milton Keynes
Buckinghamshire
MK4 3AR
Director NameMr Roland James Heslop
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoseville
136 Meadway
Barnet
Hertfordshire
EN5 5JX
Secretary NameMr Roland James Heslop
NationalityBritish
StatusClosed
Appointed06 February 2001(1 year after company formation)
Appointment Duration2 years (closed 18 February 2003)
RoleGreeting Card Publisher
Country of ResidenceEngland
Correspondence AddressRoseville
136 Meadway
Barnet
Hertfordshire
EN5 5JX
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NamePamela Ann Killner
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Savile Close
New Malden
Surrey
KT3 5QG

Location

Registered AddressBowen Court
Church Street
Rayleigh
Essex
SS6 7EE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£39
Cash£1,098
Current Liabilities£1,732

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
30 January 2002Return made up to 25/01/02; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 July 2001Return made up to 25/01/01; full list of members (6 pages)
28 June 2001Registered office changed on 28/06/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
16 February 2001Secretary resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: kemp house 152-160 city road london EC1V 2HH (1 page)
18 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
8 February 2000Secretary resigned (1 page)
25 January 2000Incorporation (18 pages)