Company NameChillingham Design And Manufacture Limited
Company StatusDissolved
Company Number04266341
CategoryPrivate Limited Company
Incorporation Date7 August 2001(22 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 11 months ago)

Directors

Director NameMr David Brian McNulty
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director NameMrs Mary Elizabeth McNulty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Secretary NameMr David Brian McNulty
NationalityBritish
StatusClosed
Appointed07 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director NameMark Eric Angier
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2003)
RoleAccountant
Correspondence AddressShield Hill House
Garrigill
Cumbria
CA9 3EX
Director NameColin Breheny
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address167 Osborne Avenue
South Shields
Tyne & Wear
NE33 3BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 10 Wagonway Road Industrial
Estate, South Shields
Tyne & Wear
NE31 1SP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
30 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2001£ nc 1000/51000 16/11/01 (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
30 October 2001Ad 07/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
10 August 2001Secretary resigned (1 page)