Company NameChequers Europe Limited
Company StatusDissolved
Company Number02434566
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Directors

Director NameMr Stephen Grenville Everington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 31 August 2004)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address113 Wirksworth Road
Duffield
Belper
Derbyshire
DE56 4GY
Director NamePeter Thomas Hain
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1991(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 31 August 2004)
RoleManaging Director
Correspondence Address20 The Chine
Broadmeadows South Normanton
Alfreton
Derbyshire
DE55 3AN
Director NameNigel Philip Benford Sims
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(2 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 31 August 2004)
RoleChartered Accountant
Correspondence AddressChurch Farm House
Wormleighton
Southam
Warwickshire
CV47 2XV
Director NameMr Philip Herbert Benford Sims
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(2 years, 3 months after company formation)
Appointment Duration12 years, 6 months (closed 31 August 2004)
RoleChartered Accountant
Correspondence AddressPinesmead Thicket Road
Houghton
Huntingdon
Cambridgeshire
PE17 2BQ
Director NameDarren Atkinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(2 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 31 August 2004)
RoleSenior Manager
Correspondence Address4 Upper Hoyland Road
Hoyland
Barnsley
South Yorkshire
S74 9NJ
Director NameMr Michael Coates
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(2 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 31 August 2004)
RoleSenior Manager
Correspondence AddressThe Coach House 37 Market Place
South Cave
Brough
North Humberside
HU15 2BS
Director NameMr David John Hitchings
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(2 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 31 August 2004)
RoleSenior Manager
Correspondence Address23 Enfield Drive
Batley
West Yorkshire
WF17 8DY
Director NameMr Michael Kenneth Myhill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1992(2 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 31 August 2004)
RoleSenior Manager
Correspondence AddressKalimera Vale Road
Thurton
Norwich
Norfolk
NR14 6AP
Director NameStephen Dean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 1992)
RoleGroup Chairman
Correspondence Address311 Portland House
Glacis Road
Gibraltar
Foreign
Director NameRobert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 February 1992)
RoleGroup Financial Director
Correspondence Address6 The Paddocks
Werrington
Peterborough
Cambridgeshire
PE4 5BQ
Director NameMichael Harry Partington
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 July 1991(1 year, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 November 1991)
RoleGroup Operations Director
Correspondence AddressRenvyle Catherine Road
Bowdon
Altrincham
Cheshire
WA14 2TD
Director NameMr Mark Richard Taylor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 1992)
RoleFinancial Director/Co Sect
Country of ResidenceEngland
Correspondence Address23 The Park Pale
Tutbury
Burton-On-Trent
Staffordshire
DE13 9LB
Secretary NameMr Mark Richard Taylor
NationalityBritish
StatusResigned
Appointed23 July 1991(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 The Park Pale
Tutbury
Burton-On-Trent
Staffordshire
DE13 9LB
Director NameMr Robert Morgan Healy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 04 March 1992)
RoleCompany Director
Correspondence AddressHollies 7 Foxhill Crescent
Leeds
West Yorkshire
LS16 5PD

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£8,353,688
Gross Profit£3,003,319
Net Worth£3,216,878
Current Liabilities£2,078,562

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
20 August 1999Receiver ceasing to act (1 page)
13 August 1999Receiver's abstract of receipts and payments (2 pages)
14 August 1998Receiver's abstract of receipts and payments (2 pages)
25 September 1997Receiver's abstract of receipts and payments (2 pages)
25 September 1997Receiver's abstract of receipts and payments (2 pages)
18 September 1997Certificate of specific penalty (1 page)
25 February 1997Certificate of specific penalty (1 page)
7 September 1995Receiver's abstract of receipts and payments (2 pages)
13 August 1992Appointment of receiver/manager (1 page)