Company NameCovell Matthews Wheatley Planning Limited
Company StatusDissolved
Company Number01987390
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Jeffries Boddington
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 01 October 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Newnham
Baldock
Hertfordshire
SG7 5LB
Director NameDavid Thomas Dungham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 01 October 2002)
RoleCompany Director
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameMr Peter John Denner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed16 September 1992(6 years, 7 months after company formation)
Appointment Duration10 years (closed 01 October 2002)
RoleCompany Director
Correspondence Address1 Tippings Lane
Woodley
Reading
Berkshire
RG5 4RX
Director NameMr Douglas Royston Green
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1992(6 years, 7 months after company formation)
Appointment Duration10 years (closed 01 October 2002)
RoleFinance Director & Company Secretary
Country of ResidenceEngland
Correspondence AddressManston 33 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr Robert William Young
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1992(6 years, 7 months after company formation)
Appointment Duration10 years (closed 01 October 2002)
RoleExecutive Director
Correspondence Address13 Milking Pen Lane
Old Basing
Basingstoke
Hampshire
RG24 7DD
Secretary NameMr Douglas Royston Green
NationalityBritish
StatusClosed
Appointed16 September 1992(6 years, 7 months after company formation)
Appointment Duration10 years (closed 01 October 2002)
RoleFinance Director & Company Secretary
Country of ResidenceEngland
Correspondence AddressManston 33 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameNorman James Ellis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 September 1992)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBryn House
421 Chartridge Lane
Chesham
Bucks
HP5 2SL
Secretary NameMr David Thomas Ellingham
NationalityBritish
StatusResigned
Appointed01 September 1992(6 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 16 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG

Location

Registered Address100a Chalk Farm Road
London
NW1 8EJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
11 January 2002Receiver's abstract of receipts and payments (3 pages)
31 December 2001Receiver's abstract of receipts and payments (3 pages)
15 November 2001Receiver ceasing to act (2 pages)
5 June 2001Receiver's abstract of receipts and payments (3 pages)
13 July 2000Receiver's abstract of receipts and payments (2 pages)
1 June 1999Receiver's abstract of receipts and payments (2 pages)
3 July 1998Receiver's abstract of receipts and payments (2 pages)
9 June 1997Receiver's abstract of receipts and payments (2 pages)
7 June 1996Receiver's abstract of receipts and payments (2 pages)
25 May 1995Receiver's abstract of receipts and payments (2 pages)