Company NameCheeseman Engineering Limited
DirectorsFrank William Cheeseman and Michael Cheeseman
Company StatusDissolved
Company Number02534021
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Director NameMr Frank William Cheeseman
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCo Director
Correspondence Address361 Singlewell Road
Gravesend
Kent
DA11 7RL
Director NameMr Michael Cheeseman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCo Director
Correspondence Address4 The Lapwings
Gravesend
Kent
DA12 5QH
Secretary NameMr Michael Cheeseman
NationalityBritish
StatusCurrent
Appointed23 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address85 Frobisher Way
Gravesend
Kent
DA12 4QZ
Director NameMr Thomas John Tertius Metcalf
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 1996)
RoleCo Director
Correspondence Address43 Crawley Court
West Street
Gravesend
Kent
DA11 0BE
Director NameMr David Rigby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(1 year after company formation)
Appointment Duration3 years (resigned 24 August 1994)
RoleEngineer
Correspondence Address20 Dudley Road
Northfleet
Gravesend
Kent
DA11 9QH

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 December 2001Dissolved (1 page)
27 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 July 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Registered office changed on 07/07/99 from: abbey house 342 regents park road london N3 2LL (1 page)
2 July 1999Statement of affairs (9 pages)
2 July 1999Appointment of a voluntary liquidator (1 page)
2 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 September 1997Return made up to 23/08/97; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 August 1995Return made up to 23/08/95; change of members (6 pages)
10 August 1995Director resigned (2 pages)