Company NameChanbrook Limited
Company StatusDissolved
Company Number04648078
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Roderick Park
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(4 days after company formation)
Appointment Duration6 years, 4 months (closed 16 June 2009)
RoleRetailer
Country of ResidenceEngland
Correspondence Address6 Gawer Park
Chester
Cheshire
CH1 4DA
Wales
Director NameMrs Yvonne Carol Labruyere Park
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(4 days after company formation)
Appointment Duration6 years, 4 months (closed 16 June 2009)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address6 Gawer Park
Chester
Cheshire
CH1 4DA
Wales
Secretary NameMr Roderick Park
NationalityBritish
StatusClosed
Appointed31 January 2003(4 days after company formation)
Appointment Duration6 years, 4 months (closed 16 June 2009)
RoleRetailer
Country of ResidenceEngland
Correspondence Address6 Gawer Park
Chester
Cheshire
CH1 4DA
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19a Upper Northgate Street
Chester
Cheshire
CH1 4EE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£39,441

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
20 February 2009Application for striking-off (1 page)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 November 2008Accounting reference date extended from 28/02/2008 to 30/06/2008 secretary of state approval (1 page)
28 January 2008Return made up to 24/01/08; full list of members (2 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 February 2007Return made up to 24/01/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
3 February 2006Return made up to 27/01/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 January 2005Return made up to 27/01/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
16 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
2 March 2004Registered office changed on 02/03/04 from: c/o gardner & co brynford house 21 brynford street holywell flintshire CH8 7RD (1 page)
18 February 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed;new director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 6-8 underwood street london N1 7JQ (1 page)
27 January 2003Incorporation (18 pages)