Company NameChalton Street Holdings Limited
Company StatusDissolved
Company Number01791653
CategoryPrivate Limited Company
Incorporation Date14 February 1984(40 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alistair Randall Cook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address6 Elmcroft Close
Ealing
London
W5 2HQ
Director NameMr Brian Lewis Davis
Date of BirthMay 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed12 October 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address94 Wren Road
Sidcup
Kent
DA14 4NF
Director NameMr Peter Smith
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address11 Grange Gardens
Heath & Reach
Leighton Buzzard
Bedfordshire
LU7 0BH
Secretary NameMr David Smith
NationalityBritish
StatusCurrent
Appointed12 October 1991(7 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressTwo Bridges Green Lane
Chobham
Woking
Surrey
GU24 8PH

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 December 2002Dissolved (1 page)
27 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
23 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
12 July 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (5 pages)
6 December 2000Certificate of specific penalty (1 page)
27 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
22 July 1999Liquidators statement of receipts and payments (5 pages)
25 January 1999Liquidators statement of receipts and payments (5 pages)
13 July 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
21 July 1997Liquidators statement of receipts and payments (5 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
23 January 1996Liquidators statement of receipts and payments (5 pages)
14 July 1995Liquidators statement of receipts and payments (10 pages)