Company NameChalford Limited
Company StatusDissolved
Company Number02619697
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)
Dissolution Date10 February 1998 (26 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Francis Coulson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1991(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 10 February 1998)
RoleCompany Director
Correspondence AddressThe Old Mill
Sandy House
Milfield
Northumberland
Secretary NameMrs Susan Margaret Coulson
NationalityBritish
StatusClosed
Appointed23 August 1991(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 10 February 1998)
RoleDesigner
Correspondence AddressThe Old Mill
Sandy House Millfield
Wooler
Northumberland
NE71 6JE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDuncan James Finlyson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(1 month, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 23 August 1991)
RoleExecutive
Correspondence AddressMarlborough House
Holly Walk
Leamington Spa
CV32 4LS
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed26 July 1991(1 month, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 23 August 1991)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressWeetwood Hall
Wooler
Northumberland
NE71 6EX
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishChatton
WardWooler

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
6 February 1996Compulsory strike-off action has been discontinued (1 page)
31 January 1996Return made up to 12/06/95; no change of members
  • 363(287) ‐ Registered office changed on 31/01/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
31 January 1996Accounts for a dormant company made up to 30 June 1993 (1 page)
31 January 1996Accounts for a dormant company made up to 30 June 1994 (1 page)
31 January 1996Accounts for a dormant company made up to 30 June 1992 (1 page)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)
24 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)