Company NameChelverton Retail Investments Limited
Company StatusDissolved
Company Number02614206
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1992(1 year after company formation)
Appointment Duration11 years, 9 months (closed 24 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Richard Raymond Emile Manin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed13 June 1991(3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 15 October 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Director NameJohn Robert Porter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(1 year after company formation)
Appointment Duration1 week, 6 days (resigned 05 June 1992)
RoleCompany Director
Correspondence Address34 Rue Concorde
1050
Brussels
Belgium

Location

Registered Address31 Sackville Street
London
W1S 3DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£41,538
Current Liabilities£41,540

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2003Secretary resigned (1 page)
8 August 2002Aud res - section 394 (1 page)
27 July 2002Accounts for a dormant company made up to 31 March 2001 (16 pages)
5 July 2002Full accounts made up to 31 March 2000 (11 pages)
24 June 2002Return made up to 23/05/02; full list of members (6 pages)
5 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
15 June 2001Return made up to 23/05/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
20 July 2000Return made up to 23/05/00; full list of members (6 pages)
17 April 2000Full accounts made up to 31 March 1999 (9 pages)
11 August 1999Return made up to 23/05/99; no change of members (4 pages)
20 August 1998Full accounts made up to 31 March 1998 (9 pages)
28 May 1998Return made up to 23/05/98; no change of members (5 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
30 May 1997Return made up to 23/05/97; full list of members (6 pages)
27 January 1997Registered office changed on 27/01/97 from: 63 chester square london SW1W 9EA (1 page)
27 January 1997Location of debenture register (1 page)
27 January 1997Location of register of members (1 page)
27 January 1997Location of register of directors' interests (1 page)
9 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 October 1996Director's particulars changed (1 page)
10 June 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 May 1996Full accounts made up to 31 March 1995 (11 pages)
7 June 1995Return made up to 23/05/95; no change of members (6 pages)
31 May 1995Particulars of mortgage/charge (10 pages)
31 May 1995Particulars of mortgage/charge (10 pages)
31 May 1995Particulars of mortgage/charge (12 pages)
15 February 1994Particulars of mortgage/charge (5 pages)