About

Registered Number: 04824715
Date of Incorporation: 08/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2015 (9 years and 3 months ago)
Registered Address: Enterprise House, Beesons Yard Bury Lane, Rickmansworth, Herts, WD3 1DS

 

Based in Rickmansworth in Herts, Chalfont Bridge Ltd was established in 2003. We do not know the number of employees at this organisation. Burkitt, Gillian Alison is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKITT, Gillian Alison 12 July 2003 07 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
3.6 - Abstract of receipt and payments in receivership 27 October 2009
LQ02 - Notice of ceasing to act as receiver or manager 27 October 2009
405(1) - Notice of appointment of Receiver 02 June 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
363a - Annual Return 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
395 - Particulars of a mortgage or charge 11 July 2007
AA - Annual Accounts 19 June 2007
287 - Change in situation or address of Registered Office 26 January 2007
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 25 October 2005
363s - Annual Return 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
CERTNM - Change of name certificate 23 December 2004
363s - Annual Return 02 December 2004
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
CERTNM - Change of name certificate 07 November 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.