Company NameChantcroft Limited
Company StatusDissolved
Company Number03437478
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Bruce McGrogan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1997(2 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months (closed 02 June 2009)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressWindy Gates 20 Red Lane
Frodsham
WA6 6RB
Secretary NameTimothy John Burton
NationalityBritish
StatusClosed
Appointed07 October 1997(2 weeks, 1 day after company formation)
Appointment Duration11 years, 8 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address13 Parliament Street
Northwich
Cheshire
CW8 1HJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Burton Beavan & Co
Castle Chambers
19a Chester Road Northwich
Cheshire
CW8 1HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£37,965
Cash£93
Current Liabilities£21,344

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2003Completion of winding up (1 page)
24 June 2003Dissolution deferment (1 page)
7 January 2003Order of court to wind up (1 page)
6 January 2003Order of court - restore & wind-up 19/12/02 (1 page)
2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
26 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 November 1999Return made up to 22/09/99; no change of members (4 pages)
14 October 1998Return made up to 22/09/98; full list of members (6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New secretary appointed (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 6-8 underwood street london N1 7JQ (1 page)
22 September 1997Incorporation (20 pages)