Company NameCholmeley Court Management Limited
Company StatusDissolved
Company Number01145442
CategoryPrivate Limited Company
Incorporation Date14 November 1973(50 years, 5 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gobin Boolaky
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleProperty Manager
Correspondence Address58 Queen Anne Street
London
W1M 9LA
Director NameMrs Eve Winer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleAssistant Co Secretary
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Secretary NameMr Gobin Boolaky
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address58 Queen Anne Street
London
W1M 9LA
Director NameDavid Graham Baker
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 October 1992)
RoleProperty Manager
Correspondence AddressSt Michaels
Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RH
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 October 1992)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Secretary NameTimothy Neil Watts
NationalityBritish
StatusResigned
Appointed31 July 1992(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 April 1994)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(20 years, 5 months after company formation)
Appointment Duration2 months (resigned 26 June 1994)
RoleAccountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Secretary NameMr David Taylor
NationalityBritish
StatusResigned
Appointed26 April 1994(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 1996)
RoleCompany Director
Correspondence Address8 Windsor Walk
Lightcliffe
Halifax
West Yorkshire
HX3 8XE
Director NameJulie Collinge
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(22 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1997)
RoleSolicitor
Correspondence Address13 Westbury Road
London
Director NameDaniel Jeremy Polden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(22 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1997)
RoleSolicitor
Country of ResidenceGBR
Correspondence Address60 Milverton Road
London
NW6 7AP
Director NameEric Leonard Ross
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(22 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1997)
RoleSolicitor
Correspondence Address7 Cochrane Street
London
Nw8
Secretary NameRetander Services Limited (Corporation)
StatusResigned
Appointed21 August 1996(22 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1997)
Correspondence AddressSwift House
12a Upper Berkeley Street
London
W1H 7PE

Location

Registered AddressSwift House
12a Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts25 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End25 March

Filing History

24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
27 January 1997Return made up to 31/12/96; change of members (6 pages)
1 October 1996Director resigned (2 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996Director resigned (2 pages)
1 October 1996Director resigned (2 pages)
1 October 1996New director appointed (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996Registered office changed on 01/10/96 from: 69 market street bradford BD1NE (1 page)
1 October 1996New secretary appointed (1 page)
1 October 1996New director appointed (1 page)
21 March 1996Return made up to 31/12/95; full list of members (9 pages)
25 April 1995Return made up to 31/12/94; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995New director appointed (2 pages)