Company NameChandix Limited
Company StatusDissolved
Company Number02424002
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 7 months ago)
Dissolution Date1 May 2001 (22 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameHoward James Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration9 years, 7 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address2 Brow Wood Road
Upper Batley Low Lane Birstall
Batley
West Yorkshire
WF17 0RH
Director NameMrs Pauline Ann Clark
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration9 years, 7 months (closed 01 May 2001)
RoleDirector/Company Secretary
Correspondence Address2 Brow Wood Road
Upper Batley Low Lane
Birstall Batley
West Yorkshire
WF17 0RH
Secretary NameMrs Pauline Ann Clark
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration9 years, 7 months (closed 01 May 2001)
RoleCompany Director
Correspondence Address2 Brow Wood Road
Upper Batley Low Lane
Birstall Batley
West Yorkshire
WF17 0RH

Location

Registered Address2 Brow Wood Road
Upper Batley Low Lane
Birstall Batley
West Yorkshire
WF17 0RH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

1 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2001First Gazette notice for voluntary strike-off (1 page)
27 November 2000Accounts for a small company made up to 30 September 2000 (6 pages)
27 November 2000Application for striking-off (1 page)
26 September 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
11 October 1999Return made up to 19/09/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 September 1998Return made up to 19/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 September 1996Return made up to 19/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
14 September 1995Return made up to 19/09/95; no change of members (4 pages)