Company NameChambers And Brown Limited
Company StatusDissolved
Company Number04032989
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJane Deborah Christopher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 06 January 2004)
RoleInterior Designer
Correspondence Address3 Yew Tree Cottages
7 Sisters Lane Ollerton
Knutsford
WA16 8RN
Secretary NameJane Deborah Christopher
NationalityBritish
StatusClosed
Appointed17 September 2001(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address3 Yewtree Cottage
7 Sisters Lane, Ollerton
Knutsford
Cheshire
WA16 8RN
Director NameThomas Anthony McGrail
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleLegal Executive
Correspondence AddressFernlea 10 Regent Close
Bramhall
Stockport
Cheshire
SK1 1UN
Secretary NameAlan Berry
NationalityBritish
StatusResigned
Appointed13 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSpringvale
Dalefords Lane
Whitegate
Cheshire
CW8 2BW
Director NameAlexandra Maria Hook
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2002)
RoleInterior Designer
Correspondence Address3 Gorsefield Hey
Wilmslow
Cheshire
SK9 2NH

Location

Registered AddressBank Chambers
Market Place
Stockport
Cheshire
SK1 1UN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
8 August 2003Application for striking-off (1 page)
14 May 2002Director resigned (1 page)
13 May 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Director resigned (1 page)
26 September 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000New director appointed (1 page)
7 November 2000New director appointed (1 page)