Company NameChandlers Estate Agents Limited
Company StatusDissolved
Company Number02830955
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 5 months ago)
Dissolution Date31 August 2011 (12 years, 3 months ago)
Previous NameExpertscope Trading Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMaria Ann Hill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1993(2 weeks, 2 days after company formation)
Appointment Duration18 years, 1 month (closed 31 August 2011)
RoleEstate Agent
Correspondence Address2 Gregory Row
Chapel Milton, Chapel En Le Frith
High Peak
Derbyshire
SK23 0QQ
Secretary NameAndrew Hill
NationalityBritish
StatusClosed
Appointed17 March 2005(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 31 August 2011)
RoleManager
Correspondence AddressHallhill Farm
Crossings Road
Chapel En Le Frith
Derbyshire
SK23 9RX
Director NameAnthony Hill
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 17 July 1996)
RoleFactory Line Manager
Correspondence Address3 Knowle Avenue
Chapel En Le Frith
Stockport
Cheshire
SK12 6NB
Secretary NameMaria Ann Hill
NationalityBritish
StatusResigned
Appointed14 July 1993(2 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 01 August 1999)
RoleCompany Director
Correspondence Address3 Knowle Avenue
Chapel En Le Frith
Stockport
Cheshire
SK12 6NB
Director NameThomas David King
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(3 years after company formation)
Appointment Duration3 years (resigned 01 August 1999)
RoleDeveloper/Builder
Correspondence Address2 Gregory Row
Chapel Milton
Chapel En Le Frith
Derbyshire
SK23 0QQ
Secretary NamePamela Ann Orme
NationalityBritish
StatusResigned
Appointed01 August 1999(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 March 2005)
RoleCompany Director
Correspondence Address1 Eccles Close
Whaley Bridge
High Peak
Derbyshire
SK23 7RS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bridgestones
125-127 Union Street
Oldham
Greater Manchester
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£366,788
Gross Profit£366,788
Net Worth-£73,503
Cash£1,854
Current Liabilities£143,240

Accounts

Latest Accounts31 July 2006 (17 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

31 August 2011Final Gazette dissolved following liquidation (1 page)
31 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
10 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
10 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
20 February 2008Statement of affairs (6 pages)
20 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2008Appointment of a voluntary liquidator (1 page)
20 February 2008Appointment of a voluntary liquidator (1 page)
20 February 2008Statement of affairs (6 pages)
20 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 2008Registered office changed on 01/02/08 from: 10-12 market place chapel en le frith high peak SK23 0EN (1 page)
1 February 2008Registered office changed on 01/02/08 from: 10-12 market place chapel en le frith high peak SK23 0EN (1 page)
1 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
2 November 2006Return made up to 28/06/06; full list of members (6 pages)
2 November 2006Return made up to 28/06/06; full list of members (6 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
16 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
20 July 2005Return made up to 28/06/05; full list of members (2 pages)
20 July 2005Return made up to 28/06/05; full list of members (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Registered office changed on 12/05/05 from: 10-12 market place chapel en le frith high peak derbyshire SK23 0EN (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005Registered office changed on 12/05/05 from: 10-12 market place chapel en le frith high peak derbyshire SK23 0EN (1 page)
12 May 2005Secretary resigned (1 page)
29 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 September 2004Registered office changed on 10/09/04 from: 7A market place chapel en le frith high peak SK23 0EN (1 page)
10 September 2004Registered office changed on 10/09/04 from: 7A market place chapel en le frith high peak SK23 0EN (1 page)
28 July 2004Return made up to 28/06/04; full list of members (6 pages)
28 July 2004Return made up to 28/06/04; full list of members (6 pages)
12 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
12 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
3 September 2003Return made up to 28/06/03; full list of members (6 pages)
3 September 2003Return made up to 28/06/03; full list of members (6 pages)
16 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
16 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
27 June 2002Return made up to 28/06/02; full list of members (6 pages)
27 June 2002Return made up to 28/06/02; full list of members (6 pages)
24 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
24 May 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
4 July 2001Return made up to 28/06/01; full list of members (6 pages)
4 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
(6 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
5 June 2001Full accounts made up to 31 July 2000 (8 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
5 July 2000Return made up to 28/06/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 July 1999 (9 pages)
19 May 2000Full accounts made up to 31 July 1999 (9 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
21 July 1999Return made up to 28/06/99; no change of members (4 pages)
21 July 1999Return made up to 28/06/99; no change of members (4 pages)
22 May 1999Full accounts made up to 31 July 1998 (8 pages)
22 May 1999Full accounts made up to 31 July 1998 (8 pages)
28 July 1998Return made up to 28/06/98; no change of members (4 pages)
28 July 1998Return made up to 28/06/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 September 1996Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 1996Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1996New director appointed (2 pages)
8 August 1996Return made up to 28/06/96; full list of members (6 pages)
8 August 1996Return made up to 28/06/96; full list of members (6 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
27 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
27 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
11 July 1995Return made up to 28/06/95; no change of members (4 pages)
11 July 1995Return made up to 28/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)