Company NameChallis Of York Limited
Company StatusDissolved
Company Number02271965
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 9 months ago)
Dissolution Date13 August 2002 (21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Michael Wedgwood
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(2 years, 12 months after company formation)
Appointment Duration11 years, 1 month (closed 13 August 2002)
RoleManagement Accountant
Correspondence Address88 Woodland Way
Huntington
York
North Yorkshire
YO3 9NY
Director NameColin Malcolm Wray
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1993(5 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 13 August 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree Cottage
6 North Common
Redbourn
Hertfordshire
AL3 7DA
Secretary NameMr Timothy Edward Stocks
NationalityBritish
StatusClosed
Appointed02 November 1993(5 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 13 August 2002)
RoleSolicitor
Correspondence Address6 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameMr Brian Stephen Armstrong
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 23 June 1996)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressElm Cottage Weardley Lane
Harewood
Leeds
West Yorkshire
LS17 9LS
Director NameTerence Hugh Mayer Bromfield
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(2 years, 12 months after company formation)
Appointment Duration5 years (resigned 28 June 1996)
RoleNursery Production Manager
Correspondence Address34 Bankside Close
Upper Poppleton
York
North Yorkshire
YO2 6LH
Director NameMr John Stewart Challis
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1993)
RoleNurseryman
Correspondence AddressFoxholme House
Flawith Alne
York
North Yorkshire
YO6 2JF
Director NameMr Barry William Otley
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1993)
RoleNursery Man
Correspondence AddressDutton Farm
Hessay
York
North Yorkshire
YO5 8JU
Secretary NameMr John Michael Wedgwood
NationalityBritish
StatusResigned
Appointed24 June 1991(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1993)
RoleCompany Director
Correspondence Address88 Woodland Way
Huntington
York
North Yorkshire
YO3 9NY

Location

Registered AddressC/O Ernst & Young
PO Box 61 Cloth Hall Court
14 King Street
Leeds Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£12,014,000
Gross Profit£3,932,000
Net Worth-£2,345,000
Cash£40,000
Current Liabilities£4,230,000

Accounts

Latest Accounts29 January 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

13 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2002First Gazette notice for compulsory strike-off (1 page)
7 November 2001Receiver's abstract of receipts and payments (2 pages)
30 October 2001Receiver ceasing to act (1 page)
10 January 2001Receiver's abstract of receipts and payments (2 pages)
10 January 2001Receiver's abstract of receipts and payments (2 pages)
8 December 1998Receiver's abstract of receipts and payments (2 pages)
27 November 1998Receiver ceasing to act (1 page)
22 December 1997Receiver's abstract of receipts and payments (2 pages)
18 February 1997Administrative Receiver's report (5 pages)
18 February 1997Statement of Affairs in administrative receivership following report to creditors (14 pages)
12 November 1996Registered office changed on 12/11/96 from: 12 gough square london EC4A 3DE (1 page)
30 October 1996Appointment of receiver/manager (1 page)
27 October 1996Delivery ext'd 3 mth 31/01/96 (1 page)
16 September 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
12 October 1995Full accounts made up to 29 January 1995 (12 pages)
14 June 1995Return made up to 05/06/95; full list of members (14 pages)