Company NameCheeve Facilities Limited
DirectorStephen David Reeve
Company StatusDissolved
Company Number02608869
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Stephen David Reeve
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(same day as company formation)
RoleStationers
Correspondence Address34 Bernard Road
Wallington
Surrey
SM6 0TU
Secretary NameAFS (Bromley) Limited (Corporation)
StatusCurrent
Appointed14 June 1994(3 years, 1 month after company formation)
Appointment Duration29 years, 10 months
Correspondence Address4a Lewes Road
Bromley
Kent
BR1 2RN
Director NameMr Tony Price
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address48 Brackleway Close
Farnborough
Hants
GU14 8LZ
Secretary NameMr Tony Price
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address48 Brackleway Close
Farnborough
Hants
GU14 8LZ
Director NameClifford Cheshire
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1994)
RoleFacilities Consultant
Correspondence Address6 Coltishall Road
Hornchurch
Essex
RM12 6NY
Secretary NameMr Stephen David Reeve
NationalityBritish
StatusResigned
Appointed17 April 1992(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 1994)
RoleCompany Director
Correspondence Address84 Onslow Gardens
Wallington
Surrey
SM6 9QQ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 December 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Liquidators statement of receipts and payments (5 pages)
20 February 1998Liquidators statement of receipts and payments (5 pages)
13 February 1997Appointment of a voluntary liquidator (1 page)
13 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 1997Statement of affairs (17 pages)
14 January 1997Registered office changed on 14/01/97 from: 4A lewes road bromley kent BR12RW (1 page)
6 October 1996Full accounts made up to 31 May 1995 (8 pages)
14 August 1996Return made up to 09/05/96; no change of members (4 pages)