Company NameChandlergate Limited
Company StatusDissolved
Company Number00464795
CategoryPrivate Limited Company
Incorporation Date19 February 1949(75 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Jeffay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(42 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address2 College House
South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3DZ
Director NameCedric Bernard Jeffay
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(42 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 20 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 College House
South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3DZ
Secretary NameCedric Bernard Jeffay
NationalityBritish
StatusClosed
Appointed14 June 1991(42 years, 4 months after company formation)
Appointment Duration15 years, 8 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 College House
South Downs Road, Bowdon
Altrincham
Cheshire
WA14 3DZ
Director NameMargaret Jevon
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(42 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressThe Old School
Lower Withington
Cheshire
SK11 9DX
Director NameRobert William Sam Jevon
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(42 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 10 May 2006)
RoleCompany Director/Manufacturer
Correspondence AddressSt Margarets Steps
56a Fore Street
Topsham
Devon
EX3 0HW

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£348,263
Cash£822,833
Current Liabilities£480,570

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
20 September 2006Application for striking-off (1 page)
17 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
11 August 2006Return made up to 14/06/06; full list of members (8 pages)
2 August 2006£ ic 2000/1500 04/05/06 £ sr 500@1=500 (1 page)
8 June 2006Director resigned (1 page)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 April 2006£ ic 10000/2000 05/03/06 £ sr 8000@1=8000 (1 page)
28 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2005Registered office changed on 07/10/05 from: 95 greengate salford M3 7NG (1 page)
11 August 2005Return made up to 14/06/05; full list of members (8 pages)
28 February 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Return made up to 14/06/04; full list of members (8 pages)
29 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 August 2003Return made up to 14/06/03; full list of members (8 pages)
11 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 June 2002Return made up to 14/06/02; full list of members (7 pages)
21 February 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 August 2001Director's particulars changed (1 page)
13 June 2001Return made up to 14/06/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2000Director's particulars changed (1 page)
14 June 2000Secretary's particulars changed;director's particulars changed (1 page)
3 February 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 January 2000Director resigned (1 page)
27 July 1999Return made up to 14/06/99; no change of members (9 pages)
5 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1998£ nc 2000/10000 17/12/97 (1 page)
27 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 July 1996Return made up to 14/06/96; full list of members (5 pages)
17 August 1995Amended accounts made up to 31 December 1994 (5 pages)
20 July 1995Return made up to 14/06/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 August 1993Accounts for a small company made up to 31 December 1992 (5 pages)
30 September 1984Accounts made up to 31 December 1983 (5 pages)
26 September 1984Accounts made up to 31 December 1982 (12 pages)
18 June 1982Annual return made up to 18/05/82 (4 pages)
18 June 1982Accounts made up to 31 December 1981 (8 pages)
10 July 1981Accounts made up to 31 December 1980 (8 pages)