Company NameCheckdaily Projects Limited
Company StatusDissolved
Company Number01184452
CategoryPrivate Limited Company
Incorporation Date18 September 1974(49 years, 7 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)
Previous NameJohn Holman & Sons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David McArthur Holman
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(16 years, 6 months after company formation)
Appointment Duration10 years (closed 27 March 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCrundale House
Crundale
Canterbury
Kent
CT4 7EH
Secretary NameMr David Scales
NationalityBritish
StatusClosed
Appointed27 March 1991(16 years, 6 months after company formation)
Appointment Duration10 years (closed 27 March 2001)
RoleCompany Director
Correspondence AddressOak Lodge
Rawreth Lane
Rayleigh
Essex
SS6 9PX
Director NameMr Andrew McArthur Holman-West
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 27 March 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 12
85 Cadogan Gardens
London
SW3 2RD
Director NameThomas Clive Waters
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1998(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 27 March 2001)
RoleInsurance Broker
Correspondence AddressSunningdale 41 Graystone Road
Tankerton
Whitstable
Kent
CT5 2JX
Director NameRodney Frederick Boot
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 1999)
RoleInsurance Broker
Correspondence Address9 Crafton Close
George Green
Slough
Berkshire
Director NameMr John William Dutton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(16 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 1991)
RoleInsurance Broker
Correspondence Address7 Ovington Gardens
Billericay
Essex
CM12 0UP
Director NameRoy Harry George Eaton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(16 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 1991)
RoleCompany Director
Correspondence Address3 Woodbury Close
Biggin Hill
Kent
TN16 3HU
Director NameMr John Francis Holman
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1998)
RoleSolicitor
Correspondence AddressRickarton House
Stonehaven
Kincardineshire
AB39 3SU
Scotland
Director NameDavid Frederick Barker
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1996)
RoleInsurance Broker
Correspondence Address5 Alwyne Villas
London
N1 2HG

Location

Registered Address5th Floor Ibex House
42-47 Minories
London
EC3N 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
17 November 2000Registered office changed on 17/11/00 from: 12 arthur street london EC4R 9HY (1 page)
2 November 2000Full accounts made up to 30 June 2000 (14 pages)
30 May 2000Voluntary strike-off action has been suspended (1 page)
26 April 2000Application for striking-off (1 page)
12 April 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 1999Full accounts made up to 30 June 1999 (16 pages)
8 April 1999Return made up to 27/03/99; full list of members
  • 363(287) ‐ Registered office changed on 08/04/99
(9 pages)
5 March 1999Director resigned (1 page)
10 December 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
29 September 1998Full accounts made up to 30 June 1998 (16 pages)
17 October 1997Full accounts made up to 30 June 1997 (18 pages)
4 April 1997Return made up to 27/03/97; full list of members (9 pages)
13 November 1996Full accounts made up to 30 June 1996 (16 pages)
5 July 1996Director resigned (1 page)
3 April 1996Return made up to 27/03/96; no change of members
  • 363(287) ‐ Registered office changed on 03/04/96
(8 pages)
16 October 1995Full accounts made up to 30 June 1995 (17 pages)
27 March 1995Return made up to 27/03/95; no change of members
  • 363(287) ‐ Registered office changed on 27/03/95
(12 pages)