Company NameCheval (No 1) Limited
Company StatusDissolved
Company Number02143181
CategoryPrivate Limited Company
Incorporation Date30 June 1987(36 years, 10 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration13 years, 1 month (closed 01 February 2005)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameMr Paul Derek Tunnacliffe
NationalityBritish
StatusClosed
Appointed01 October 1996(9 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashburnham Park
Esher
Surrey
KT10 9TW
Director NameAndrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2005)
RoleGroup Chief Accountant Hanson
Correspondence Address110 North View Road
Crouch End
London
N8 7LP
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 01 February 2005)
RoleGroup Finance Manager Hanson P
Country of ResidenceUnited Kingdom
Correspondence Address34 The Grove
Brookmans Park
Hertfordshire
AL9 7RN
Director NameDerek Charles Bonham
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleChief Executive Hanson Plc
Correspondence Address180 Brompton Road
London
SW3 1HF
Director NameAlan Hagdrup
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleExecutive Director Hansen Plc
Country of ResidenceEngland
Correspondence AddressThe Mill House
Dorking Road
Tadworth
Surrey
KT20 7TF
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameWilliam Modest Landuyt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1995)
RoleFinance Director Hanson Plc
Correspondence Address27 Abbey Gardens
St Johns Wood
London
NW8 9AS
Director NameAndrew James Harrower Dougal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(7 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 October 1999)
RoleChief Executive Hanson Plc
Correspondence AddressLomond Lodge 1a Linkway
Camberley
Surrey
GU15 2NH
Director NameSamantha Jane Hurrell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 22 October 1999)
RoleSolicitor Hanson Plc
Correspondence AddressSaffron Wharf, 20 Shad Thames
London
SE1 2YQ
Director NameKenneth John Ludlam
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleGroup Chief Accountant Hanson
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood House
12a Mavelstone Close
Bromley
Kent
BR1 2PJ
Director NameMr Justin Richard Read
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1999(12 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 2003)
RoleHead Of Corpt Devt & Corpt Aff
Country of ResidenceEngland
Correspondence Address46b Saint Georges Drive
London
SW1V 4BT

Location

Registered Address1 Grosvenor Place
London
SW1X 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
6 September 2004Application for striking-off (1 page)
1 September 2004Return made up to 31/07/04; full list of members (6 pages)
6 September 2003Return made up to 31/07/03; full list of members (6 pages)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
2 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 August 2002Director's particulars changed (1 page)
18 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 September 2001Director's particulars changed (1 page)
28 August 2001Return made up to 31/07/01; full list of members (6 pages)
24 August 2001Director's particulars changed (1 page)
6 July 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 February 2001Director's particulars changed (1 page)
20 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
20 June 2000Director's particulars changed (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Director resigned (1 page)
20 August 1999Return made up to 31/07/99; full list of members (9 pages)
20 June 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1999Director's particulars changed (1 page)
6 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
25 August 1998Return made up to 31/07/98; full list of members (8 pages)
5 May 1998Full accounts made up to 30 June 1997 (6 pages)
13 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 1997Full accounts made up to 30 June 1996 (6 pages)
31 October 1996New director appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed (2 pages)
15 August 1996Return made up to 31/07/96; full list of members (8 pages)
5 July 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
1 May 1996Full accounts made up to 30 June 1995 (6 pages)
20 June 1995Director resigned;new director appointed (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (6 pages)