Company NameChandler Consultancy Limited
Company StatusDissolved
Company Number03056244
CategoryPrivate Limited Company
Incorporation Date15 May 1995(29 years ago)
Dissolution Date17 August 1999 (24 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Chandler
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleComputer Consulant
Country of ResidenceEngland
Correspondence AddressLatrigg
Ulgham
Morpeth
Northumberland
NE61 3AR
Secretary NameMargaret Chandler
NationalityBritish
StatusClosed
Appointed15 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address12 Arlington Grove
Hartford Glade
Cramlington
Northumberland
NE23 9GZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 May 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Joseph Miller & Co
Scottish Provident
31 Mosley Street
Newcastle Upon Tyne
NE1 1HX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
18 March 1999Application for striking-off (1 page)
19 February 1999Accounts for a small company made up to 31 May 1998 (4 pages)
21 May 1998Return made up to 15/05/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
24 June 1997Registered office changed on 24/06/97 from: 14 meldon avenue south shields tyne & wear NE34 0EL (1 page)
23 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
14 June 1996Return made up to 15/05/96; full list of members (6 pages)
11 October 1995Memorandum and Articles of Association (20 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1995Ad 01/10/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 May 1995Accounting reference date notified as 31/05 (1 page)
19 May 1995Registered office changed on 19/05/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 May 1995Secretary resigned;new director appointed (2 pages)
19 May 1995New secretary appointed;director resigned (2 pages)
15 May 1995Incorporation (20 pages)