Company NameChandler Harris (2001) Limited
Company StatusDissolved
Company Number04209672
CategoryPrivate Limited Company
Incorporation Date2 May 2001(22 years, 11 months ago)
Dissolution Date16 October 2007 (16 years, 5 months ago)
Previous NameChandler Harris Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Andrew Lewis Chandler
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Saint Margarets Road
Prestwich
Manchester
M25 2GT
Director NameMr David Martin Harris
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Higher Lane
Whitefield
Manchester
M45 7WE
Secretary NameMr Simon Andrew Lewis Chandler
NationalityBritish
StatusClosed
Appointed02 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address31 Saint Margarets Road
Prestwich
Manchester
M25 2GT
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF14 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed02 May 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address25 Byrom Street
Manchester
M3 4PF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2007First Gazette notice for voluntary strike-off (1 page)
23 May 2007Application for striking-off (1 page)
4 September 2006Company name changed chandler harris LIMITED\certificate issued on 04/09/06 (2 pages)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
3 May 2005Return made up to 26/04/05; full list of members (7 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
19 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
8 May 2004Return made up to 26/04/04; full list of members (7 pages)
24 June 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: newfoundlands chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)