Company NameC.H. Investments Limited
Company StatusDissolved
Company Number00192673
CategoryPrivate Limited Company
Incorporation Date25 September 1923(100 years, 7 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(70 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 23 March 1999)
RoleNewspaper Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1994(70 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 23 March 1999)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Secretary NameMr James Michael Renaghan
NationalityBritish
StatusClosed
Appointed01 January 1998(74 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 23 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Rennie Close
Garstang
Lancashire
PR3 1RZ
Director NameMr Brian Burgoyne Firth
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(67 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 June 1994)
RoleSolicitor
Correspondence AddressThe Cottage
66 Main Street
Burley In Wharfedlae
West Yorkshire
LS29 7DF
Director NameEdward Kingston Macaulay
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(67 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 June 1994)
RoleNeedlefelt Manufacturer
Correspondence AddressLangland
Huby
Leeds
North Yorkshire
LS17 0EG
Director NameMr Edward Norman Wood
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(67 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorside House Rocks Lane
Ogden
Halifax
West Yorkshire
HX2 8XP
Secretary NameMr Peter Derek Parkin
NationalityBritish
StatusResigned
Appointed05 June 1991(67 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address26 Tetley Drive
Birkenshaw
Bradford
West Yorkshire
BD11 2NB
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(70 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 1997)
RoleNewspaper Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Secretary NameEmma Kay
NationalityBritish
StatusResigned
Appointed01 April 1995(71 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1998)
RoleFinancial Controller
Correspondence Address2 Laurel Bank
Luddenden Foot
Halifax
West Yorkshire
HX2 6PS

Location

Registered AddressPO Box 19
Courier Buildings
King Cross Street
Halifax West Yorks
HX1 2SF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 December 1998First Gazette notice for voluntary strike-off (1 page)
16 October 1998Application for striking-off (1 page)
19 June 1998Return made up to 05/06/98; full list of members (7 pages)
13 January 1998New secretary appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Director resigned (1 page)
25 September 1997Director resigned (1 page)
7 July 1997Full accounts made up to 31 December 1996 (11 pages)
5 July 1997Return made up to 05/06/97; no change of members (5 pages)
7 May 1997Secretary's particulars changed (1 page)
26 June 1996Full accounts made up to 31 December 1995 (15 pages)
26 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1995Return made up to 05/06/95; no change of members (6 pages)
4 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 May 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 31/03/95
(2 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995Secretary resigned (2 pages)