Company NameP. Chandler (Walthamstow) Limited
Company StatusDissolved
Company Number00873851
CategoryPrivate Limited Company
Incorporation Date15 March 1966(58 years, 1 month ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameJoseph Matthias Scanlon
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(29 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Shevington Moor
Standish
Wigan
Lancashire
WN6 0SA
Secretary NameAndrew James Lindley
NationalityBritish
StatusClosed
Appointed12 May 2005(39 years, 2 months after company formation)
Appointment Duration6 years, 4 months (closed 27 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 London Street
Pocklington
York
North Yorkshire
YO42 2JW
Director NameMr Trevor Kenneth Beaumont
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(39 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 27 September 2011)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence Address10 Fulwood Avenue
Tarleton
Preston
PR4 6RP
Director NameMr Jack Alan Chandler
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 August 1995)
RoleTotalipator Manager
Correspondence AddressSoapley House Church Lane
Abridge
Romford
Essex
RM4 1AH
Director NamePhilip Henry Chandler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 August 1995)
RoleTurf Accountant
Correspondence Address40 Broadstrood
Loughton
Essex
IG10 2SB
Secretary NameMrs Stephanie Joan Chandler
NationalityBritish
StatusResigned
Appointed09 July 1991(25 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressThe Paddock
Spellbrook
Bishops Stortford
Hertfordshire
CM23 4AX
Director NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(29 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameWilliam John Heaton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(29 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameWilliam John Heaton
NationalityBritish
StatusResigned
Appointed03 August 1995(29 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address38a Putney Hill
London
SW15 6AQ
Secretary NameNigel Mark Roddis
NationalityBritish
StatusResigned
Appointed25 April 2000(34 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 May 2004)
RoleCompany Director
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Director NameNigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(37 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 January 2005)
RoleSolicitor Director
Correspondence Address19 Whittlesey Street
London
SE1 8SZ
Secretary NameSteven Ashley Johnson
NationalityBritish
StatusResigned
Appointed01 May 2004(38 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 May 2005)
RoleSolicitor
Correspondence Address79 High Street
Berkhamsted
Hertfordshire
HP4 2DE
Director NameCarol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(39 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 January 2008)
RoleAccountant
Correspondence Address57a Higher Lane
Rainford
Merseyside
WA11 7DG

Location

Registered AddressDouglas Housre
Chapel Lane
Wigan
WN3 4HS
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Financials

Year2014
Net Worth-£113,584

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2011Termination of appointment of Carol Thompson as a director (1 page)
24 August 2011Termination of appointment of Carol Thompson as a director (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
14 February 2011Restoration by order of the court (6 pages)
14 February 2011Restoration by order of the court (6 pages)
30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
9 October 2007Application for striking-off (1 page)
9 October 2007Application for striking-off (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
19 July 2007Return made up to 03/07/07; no change of members (7 pages)
19 July 2007Return made up to 03/07/07; no change of members (7 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 January 2007Accounts made up to 31 March 2006 (4 pages)
20 July 2006Return made up to 03/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2006Return made up to 03/07/06; full list of members (7 pages)
13 February 2006Accounts made up to 31 March 2005 (4 pages)
13 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
25 July 2005Return made up to 03/07/05; full list of members (7 pages)
25 July 2005Return made up to 03/07/05; full list of members
  • 363(287) ‐ Registered office changed on 25/07/05
(7 pages)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road putney london SW15 2SU (1 page)
13 July 2005Registered office changed on 13/07/05 from: tote house 74 upper richmond road putney london SW15 2SU (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
1 February 2005Full accounts made up to 31 March 2004 (5 pages)
1 February 2005Full accounts made up to 31 March 2004 (5 pages)
25 June 2004Return made up to 03/07/04; full list of members (7 pages)
25 June 2004Return made up to 03/07/04; full list of members (7 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
17 February 2004Full accounts made up to 31 March 2003 (5 pages)
17 February 2004Full accounts made up to 31 March 2003 (5 pages)
30 July 2003Return made up to 03/07/03; full list of members (7 pages)
30 July 2003Return made up to 03/07/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (5 pages)
4 February 2003Full accounts made up to 31 March 2002 (5 pages)
11 July 2002Return made up to 03/07/02; full list of members (8 pages)
11 July 2002Return made up to 03/07/02; full list of members (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (4 pages)
31 January 2002Full accounts made up to 31 March 2001 (4 pages)
14 November 2001Secretary's particulars changed (1 page)
14 November 2001Secretary's particulars changed (1 page)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
19 July 2001Return made up to 03/07/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (3 pages)
31 January 2001Full accounts made up to 31 March 2000 (3 pages)
12 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 July 2000Return made up to 03/07/00; full list of members (7 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
26 May 2000Director's particulars changed (1 page)
26 May 2000Director's particulars changed (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (3 pages)
2 February 2000Full accounts made up to 31 March 1999 (3 pages)
30 July 1999Return made up to 03/07/99; full list of members (6 pages)
30 July 1999Return made up to 03/07/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (3 pages)
1 February 1999Full accounts made up to 31 March 1998 (3 pages)
21 July 1998Return made up to 03/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1998Return made up to 03/07/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (3 pages)
2 February 1998Full accounts made up to 31 March 1997 (3 pages)
19 August 1997Return made up to 03/07/97; no change of members (4 pages)
19 August 1997Return made up to 03/07/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (18 pages)
2 February 1997Full accounts made up to 31 March 1996 (18 pages)
26 July 1996Accounting reference date extended from 30/09/95 to 31/03/96 (1 page)
26 July 1996Accounting reference date extended from 30/09/95 to 31/03/96 (1 page)
16 July 1996Return made up to 03/07/96; full list of members (6 pages)
16 July 1996Return made up to 03/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 August 1995Secretary resigned (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 6 hall lane chingford london E4 8EU (1 page)
7 August 1995Auditor's resignation (2 pages)
7 August 1995Auditor's resignation (1 page)
7 August 1995Director resigned;new director appointed (2 pages)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Director resigned;new director appointed (2 pages)
7 August 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 6 hall lane chingford london E4 8EU (1 page)
7 August 1995Secretary resigned (2 pages)
18 July 1995Full accounts made up to 30 September 1994 (13 pages)
18 July 1995Return made up to 03/07/95; no change of members (4 pages)
18 July 1995Full accounts made up to 30 September 1994 (13 pages)
18 July 1995Return made up to 03/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
20 August 1992Particulars of mortgage/charge (3 pages)
20 August 1992Particulars of mortgage/charge (3 pages)
10 August 1992Full accounts made up to 30 September 1991 (6 pages)
10 August 1992Full accounts made up to 30 September 1991 (6 pages)
23 March 1977Accounts made up to 30 September 2075 (6 pages)
23 March 1977Accounts made up to 30 September 1975 (6 pages)
15 March 1966Incorporation (13 pages)
15 March 1966Incorporation (13 pages)