Company NameChevronjenga 12 Limited
Company StatusDissolved
Company Number00351551
CategoryPrivate Limited Company
Incorporation Date4 April 1939(85 years ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameTeam Flitwick (Management Services) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameBrigitte Zaza
NationalityBritish
StatusClosed
Appointed04 September 2002(63 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 05 May 2009)
RoleCompany Director
Correspondence Address23 Chingford Avenue
Chingford
London
E4 6RJ
Director NameAndrew Grant Gordon Cox
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(64 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 05 May 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Tree Avenue
Esher
Surrey
K10 8JG
Director NameBrian George Worrall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(66 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 05 May 2009)
RoleOil Manager
Country of ResidenceUnited Kingdom
Correspondence AddressApple House
11a Sedgewell Road
Sonning Common
Berkshire
RG4 9TA
Director NameJohn Alexander Darnley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(53 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 1994)
RoleGeneral Manager
Correspondence AddressPelham Mount 10 Pelhams Walk
Esher Place
Esher
Surrey
KT10 8QD
Director NameNeil Lambert
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(53 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 1994)
RoleManager
Correspondence Address"Whitford"
12 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Secretary NameMr Roy Alan Robertson
NationalityBritish
StatusResigned
Appointed01 August 1992(53 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fontarabia Road
Battersea
London
SW11 5PE
Director NameDavid Alexander
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(54 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 1996)
RoleExecutive
Correspondence AddressGreenmantle
Sandy Lane Kingswood
Tadworth
Surrey
KT20 6NQ
Director NameMr Leonard Philip Magrill
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(54 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 October 1996)
RoleExecutive
Country of ResidenceEngland
Correspondence Address9 Westmead
Roehampton
London
SW15 5BH
Director NameColin George Bannerman
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(57 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 May 1997)
RoleManager
Correspondence AddressFlat 2 Thornbury Court
36/38 Chepstow Villas
London
W11 2RE
Director NameAnthony Christopher D'Angibau
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(57 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1998)
RoleManager
Correspondence Address7 Carlisle Road
Hampton
Middlesex
TW12 2UL
Director NameChristopher Paul Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(58 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2001)
RoleBusiness Development Advisor
Correspondence Address9 Parsonage Farm
Townfield
Rickmansworth
Hertfordshire
WD3 2FN
Director NameColin George Bannerman
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(58 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1999)
RoleManager
Correspondence AddressFlat 2 Thornbury Court
36/38 Chepstow Villas
London
W11 2RE
Director NameJeanette Elaine Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(59 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2003)
RoleManager
Correspondence AddressSarnia Cutlers Green
Thaxted
Essex
CM6 2PZ
Director NameAndrew Noel Tong
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(59 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2001)
RoleManager
Correspondence Address57 Southborough Road
Victoria Park Hackney
London
E9 7EE
Director NameDr John Charles Lynn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(62 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 August 2003)
RoleManager
Correspondence AddressMaple House
Shipbourne Road
Tonbridge
Kent
TN10 3RP
Director NameStephen William Ernest King
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(64 years, 5 months after company formation)
Appointment Duration2 years (resigned 26 August 2005)
RoleGeneral Manager
Correspondence AddressSarnia
Cutlers Green
Thaxted
Essex
CM6 2PZ

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 January 2009Application for striking-off (1 page)
20 September 2008Company name changed team flitwick (management services) LIMITED\certificate issued on 23/09/08 (2 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 July 2008Return made up to 01/07/08; full list of members (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 July 2007Return made up to 01/07/07; full list of members (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 August 2006Return made up to 01/07/06; full list of members (5 pages)
20 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 July 2005Return made up to 01/07/05; full list of members (7 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 August 2004Return made up to 01/07/04; full list of members (5 pages)
17 March 2004Director's particulars changed (1 page)
11 September 2003New director appointed (3 pages)
11 September 2003New director appointed (3 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
29 August 2003Full accounts made up to 31 December 2002 (7 pages)
4 August 2003Return made up to 01/07/03; full list of members (5 pages)
13 May 2003Auditor's resignation (2 pages)
2 April 2003Auditor's resignation (2 pages)
27 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 September 2002Resolutions
  • RES13 ‐ Appt as auditors 04/09/02
(1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
12 October 2001New director appointed (3 pages)
5 October 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
25 July 2001Return made up to 01/07/01; full list of members (6 pages)
24 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 July 2000Return made up to 01/07/00; full list of members (6 pages)
20 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 September 1999Return made up to 01/07/99; no change of members (6 pages)
10 March 1999Director resigned (1 page)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
29 September 1998Full accounts made up to 31 December 1997 (9 pages)
30 July 1998Return made up to 01/07/98; change of members (6 pages)
5 August 1997Full accounts made up to 31 December 1996 (9 pages)
16 July 1997Return made up to 01/07/97; full list of members (6 pages)
14 May 1997New director appointed (2 pages)
14 May 1997Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
28 October 1996Company name changed money hill motors LIMITED\certificate issued on 28/10/96 (2 pages)
22 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
22 July 1996Return made up to 01/07/96; no change of members (5 pages)
9 August 1995Full accounts made up to 31 December 1994 (8 pages)
4 April 1939Incorporation (18 pages)