Company NameCheyney Management Services Limited
DirectorsGuy Rogi Scothouse Cheyney and Susan Elaine Cheyney
Company StatusDissolved
Company Number02654603
CategoryPrivate Limited Company
Incorporation Date16 October 1991(32 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Rogi Scothouse Cheyney
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurnthouse Farm Burnthouse Lane
Silfield
Wymondham
Norfolk
NR18 9NR
Director NameMs Susan Elaine Cheyney
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurnthouse Farm Burnthouse Lane
Silfield
Wymondham
Norfolk
NR18 9NR
Secretary NameMs Susan Elaine Cheyney
NationalityBritish
StatusCurrent
Appointed16 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurnthouse Farm Burnthouse Lane
Silfield
Wymondham
Norfolk
NR18 9NR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 October 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

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

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 January 1999Dissolved (1 page)
1 October 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
16 July 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Registered office changed on 14/10/97 from: 455 green lanes palmers green london N13 4BT (1 page)
23 July 1997Registered office changed on 23/07/97 from: 35 ballards lane london N3 1XW (1 page)
22 July 1997Statement of affairs (7 pages)
22 July 1997Appointment of a voluntary liquidator (1 page)
22 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 1997Return made up to 16/10/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 July 1995Full accounts made up to 31 March 1994 (11 pages)
15 March 1995Return made up to 16/10/94; full list of members (6 pages)