Company NameBurnaby & Chantrell Limited
DirectorsGordon William Robertson and David Peter Helm
Company StatusDissolved
Company Number00895223
CategoryPrivate Limited Company
Incorporation Date3 January 1967(57 years, 4 months ago)
Previous NameHolt Lloyd U.S.A. Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGordon William Robertson
Date of BirthJune 1948 (Born 75 years ago)
NationalityCanadian
StatusCurrent
Appointed04 January 1999(32 years after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address22 Balding Court
Toronto M2p 1y7
Canada
Director NameDavid Peter Helm
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(32 years, 3 months after company formation)
Appointment Duration25 years
RoleDivisional Controller
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Secretary NameDavid Peter Helm
NationalityBritish
StatusCurrent
Appointed29 March 1999(32 years, 3 months after company formation)
Appointment Duration25 years
RoleDivisional Controller
Correspondence Address29 Needham Drive
Cranage
Crewe
Cheshire
CW4 8FB
Director NameGary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(24 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameMr Frederick James Gibson Pert
Date of BirthAugust 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed10 April 1991(24 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 July 1991)
RoleCompany Director
Correspondence AddressSandvorne Bradwall Road
Sandbach
Cheshire
CW11 9RA
Secretary NameGary Boyd Carpenter
NationalityBritish
StatusResigned
Appointed10 April 1991(24 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence Address7 Manor Gardens
Wilmslow
Cheshire
SK9 2DQ
Director NameMr Peter James Cohen
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(24 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Cefn Mably Country Park
Michaelston Y Fedw
Cardiff
CF3 6AA
Wales
Director NameMr Barry Michael Wells
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(31 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG

Location

Registered AddressOakhurst Drive
Lawnhurst Industrial Estate
Cheadle Heath Stockport
Cheshire
SK3 0RZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 June 2001Dissolved (1 page)
4 June 2001Registered office changed on 04/06/01 from: lloyds house alderley rd wilmslow cheshire SK9 1QT (1 page)
14 March 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 February 2000Appointment of a voluntary liquidator (1 page)
3 February 2000Declaration of solvency (3 pages)
3 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
21 June 1999Return made up to 20/04/99; no change of members (4 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Secretary resigned;director resigned (1 page)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
15 May 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 May 1997Return made up to 20/04/97; full list of members (6 pages)
3 June 1996Return made up to 20/04/96; no change of members (4 pages)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 March 1996Company name changed holt lloyd U.S.A. holdings limit ed\certificate issued on 29/03/96 (2 pages)
21 June 1995Return made up to 20/04/95; change of members (6 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)