Company NameChadwick McLean Associates Limited
Company StatusDissolved
Company Number04370901
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameJohn Chadwick Associates Limited

Business Activity

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

Directors

Director NameJohn Keith Chadwick
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleFinancial Adviser
Correspondence Address11 Pant Isa
Sychdyn
Mold
Flintshire
CH7 6YT
Wales
Director NameHenry John O'Neil
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleFinancial Advisor
Correspondence Address12 Stanley Avenue
Birkdale
Southport
Merseyside
PR8 4RU
Secretary NameJohn Keith Chadwick
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleFinancial Adviser
Correspondence Address11 Pant Isa
Sychdyn
Mold
Flintshire
CH7 6YT
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
28 March 2003Return made up to 11/02/03; full list of members (7 pages)
11 April 2002Memorandum and Articles of Association (15 pages)
13 March 2002Company name changed john chadwick associates LIMITED\certificate issued on 13/03/02 (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002Ad 11/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
11 February 2002Incorporation (20 pages)