Company NameChandler Homes (UK) Limited
DirectorSydney Ivor Hassall
Company StatusDissolved
Company Number02837455
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 8 months ago)
Previous NameHassall Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameDiane Mary Healey
NationalityBritish
StatusCurrent
Appointed30 June 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleHousewife
Correspondence Address31 Wood Top Avenue
Rochdale
Lancashire
OL11 4BD
Director NameSydney Ivor Hassall
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address30 Footwood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Director NameSyd Hassall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleBuilder
Correspondence AddressBeech Cottage Sefton Road
Middleton
Manchester
M24 4AB
Director NameSydney Ivor Hassall
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleBuilder
Correspondence AddressBeech Gardens
Sefton Road
Middleton Manchester
M24 4AB
Secretary NameSydney Ivor Hassall
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleBuilder
Correspondence AddressBeech Gardens
Sefton Road
Middleton Manchester
M24 4AB
Director NameJulie Perry
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleCompany Director
Correspondence Address28 Footwood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Secretary NameJulie Perry
NationalityBritish
StatusResigned
Appointed07 December 1994(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 14 December 1995)
RoleCompany Director
Correspondence Address28 Footwood Crescent
Shawclough
Rochdale
Lancashire
OL12 6PB
Director NameMr Graham Healey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 1997)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address31 Wood Top Avenue
Rochdale
Lancashire
OL11 4BD
Secretary NameMr Graham Healey
NationalityBritish
StatusResigned
Appointed29 May 1996(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 29 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wood Top Avenue
Rochdale
Lancashire
OL11 4BD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressYork House
15-17, York Street
Heywood
Lancs.
OL10 4NN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£956
Current Liabilities£115,947

Accounts

Latest Accounts31 July 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 January 2003Dissolved (1 page)
29 October 2002Completion of winding up (1 page)
18 April 2002Order of court to wind up (3 pages)
20 October 2000Return made up to 19/07/00; full list of members (6 pages)
19 June 2000Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
5 June 2000Accounts for a small company made up to 31 July 1998 (8 pages)
10 August 1999Return made up to 19/07/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (3 pages)
5 August 1998Return made up to 19/07/98; no change of members (4 pages)
2 November 1997Director resigned (1 page)
2 November 1997New director appointed (2 pages)
31 July 1997Return made up to 19/07/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (4 pages)
7 February 1997Return made up to 19/07/96; full list of members (5 pages)
22 January 1997Secretary resigned (1 page)
31 December 1996New secretary appointed (2 pages)
7 August 1996New secretary appointed (2 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
25 February 1996Director resigned (2 pages)
2 August 1995Return made up to 19/07/95; no change of members (4 pages)