Company NameCheshire Set Limited
Company StatusDissolved
Company Number00050709
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameMcCorquodale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher Kenneth John Bowmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleChartered Management Accountant
Correspondence Address114 Burdon Lane
Cheam
Surrey
SM2 7DA
Director NameStuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleAccountant
Correspondence Address63 Beech Way
Twickenham
London
TW2 5JS
Director NameDavid William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleSolicitor
Correspondence Address5 Palace Gate
Hampton Court Road Hampton Court
East Molesey
Surrey
KT8 9BN
Secretary NameB-R Secretariat Limited (Corporation)
StatusCurrent
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR

Location

Registered Address9th Floor West, Bowater House
Knightsbridge
London
SW1X 7NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 February 2000Dissolved (1 page)
5 November 1999Liquidators statement of receipts and payments (5 pages)
5 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
22 December 1997Liquidators statement of receipts and payments (5 pages)
20 June 1997Liquidators statement of receipts and payments (5 pages)
18 December 1996Liquidators statement of receipts and payments (5 pages)
19 June 1996Liquidators statement of receipts and payments (5 pages)
27 December 1995Liquidators statement of receipts and payments (10 pages)