Company NameChadwell Developments Limited
Company StatusDissolved
Company Number04368189
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address125 Somerville Road
Chadwell Heath
Romford
Essex
RM6 5AX
Secretary NameJoan Brenda Wilson
NationalityBritish
StatusClosed
Appointed15 July 2002(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (closed 16 April 2008)
RoleCompany Director
Correspondence Address125 Somerville Road
Chadwell Heath
Romford
Essex
RM6 5AX
Director NameJoan Brenda Wilson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2007(5 years, 1 month after company formation)
Appointment Duration1 year (closed 16 April 2008)
RoleAdministrator
Correspondence Address125 Somerville Road
Chadwell Heath
Romford
Essex
RM6 5AX
Director NameMark Wilson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address11 Jarrow Road
Chadwell Heath
Romford
Essex
RM6 5RH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSusanne Claire Knapp
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Christchurch Avenue
Rainham
Essex
RM13 8JB
Director NameMichael John Wilson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 07 February 2004)
RoleBuilder
Correspondence Address125 Somerville Road
Chadwell Heath
Romford
Essex
RM6 5AX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£38,729
Cash£55,879
Current Liabilities£69,390

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2007Application for striking-off (2 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 April 2007New director appointed (2 pages)
6 March 2007Return made up to 06/02/07; full list of members (6 pages)
6 March 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
18 February 2005Return made up to 06/02/05; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 February 2004Director resigned (1 page)
29 January 2004Return made up to 06/02/04; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
12 March 2003Return made up to 06/02/03; full list of members (7 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Secretary resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
15 March 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
28 February 2002Registered office changed on 28/02/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Ad 06/02/02-18/02/02 £ si 198@1=198 £ ic 1/199 (2 pages)
28 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)