Company NameChandler Homes Limited
DirectorRoy Cromie
Company StatusDissolved
Company Number02679783
CategoryPrivate Limited Company
Incorporation Date22 January 1992(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRoy Cromie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 months, 1 week after company formation)
Appointment Duration31 years, 10 months
RoleBuilder
Correspondence AddressThe Tyrol Elm Garth
Roos
Hull
North Humberside
HU12 0HH
Director NameMr Andrew Charles Travers Procter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992
Appointment Duration5 months, 2 weeks (resigned 30 June 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaburnum Farm Far Lane
Bewholme
Driffield
East Yorkshire
YO25 8EA
Secretary NameSimon Harry Naylor
NationalityBritish
StatusResigned
Appointed17 January 1992
Appointment Duration5 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address5 Limetree Court
Limetree Lane Bilton
Hull
North Humberside
HU11 4EB
Director NameMrs Jain Elizabeth Cromie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 15 March 1996)
RoleCivil Engineer
Correspondence AddressThe Tyrol Elm Garth
Roos
Hull
North Humberside
HU12 0HH
Secretary NameTrevor Charles Endacott
NationalityBritish
StatusResigned
Appointed30 June 1992(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address5 Moffat Close
Lambwath Road
Hull
North Humberside
HU8 0AU

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£54,063
Cash£669
Current Liabilities£591,932

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 February 2003Dissolved (1 page)
15 November 2002Return of final meeting of creditors (1 page)
10 April 2001Registered office changed on 10/04/01 from: 187 queen street withernsea north humberside HU19 2JR (1 page)
11 August 2000Appointment of a liquidator (9 pages)
2 November 1999Receiver ceasing to act (1 page)
2 November 1999Receiver's abstract of receipts and payments (2 pages)
18 August 1999Receiver's abstract of receipts and payments (2 pages)
18 January 1999Appointment of a liquidator (1 page)
18 January 1999O/C replacement of liquidator (6 pages)
16 December 1998Receiver ceasing to act (1 page)
18 August 1998Receiver's abstract of receipts and payments (2 pages)
7 August 1997Receiver's abstract of receipts and payments (2 pages)
24 July 1997Appointment of a liquidator (1 page)
21 October 1996Administrative Receiver's report (3 pages)
6 September 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
12 August 1996Order of court to wind up (1 page)
1 August 1996Appointment of receiver/manager (1 page)
3 May 1996Particulars of mortgage/charge (3 pages)
21 March 1996Director resigned (1 page)
7 February 1996Return made up to 22/01/96; full list of members (6 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (4 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
16 March 1995Particulars of mortgage/charge (8 pages)