Company NameChiltern Consultants Limited
Company StatusDissolved
Company Number03053923
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameChiltern Telecommunications Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert David Hawkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleEnergy Consultant
Correspondence AddressPO Box 699
Providenciales
Turks & Caicos Islands
British West Indies
Director NameDavid James Nixon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleEnergy Consultant
Correspondence Address23 Crescent Point
PO Box 30741 Smb
Grand Cayman
British West Indies
Secretary NameDavid James Nixon
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleEnergy Consultant
Correspondence Address23 Crescent Point
PO Box 30741 Smb
Grand Cayman
British West Indies
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 84 Atlantic Business
Centre, Atlantic St Broadheath
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
5 October 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
27 July 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 2000Full accounts made up to 31 May 2000 (9 pages)
23 May 2000Return made up to 05/05/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 May 1999 (8 pages)
17 August 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 May 1999Return made up to 05/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Return made up to 05/05/98; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 May 1997 (6 pages)
7 May 1997Return made up to 05/05/97; no change of members (4 pages)
3 January 1997Registered office changed on 03/01/97 from: 48 reading drive sale cheshire M33 5DL (1 page)
24 December 1996Accounts for a small company made up to 31 May 1996 (2 pages)
23 May 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
16 April 1996Company name changed chiltern telecommunications limi ted\certificate issued on 17/04/96 (2 pages)
2 June 1995Accounting reference date notified as 31/05 (1 page)
2 June 1995New secretary appointed;new director appointed (2 pages)
2 June 1995New director appointed (2 pages)
2 June 1995Ad 11/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 May 1995Incorporation (30 pages)