Company NameChecksolve Limited
Company StatusDissolved
Company Number02713462
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameIan Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(3 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2001)
RoleAccountant
Correspondence AddressCharity Cottages
Town End
Radnage
HP14 4DY
Director NameMr Andrew Robert Lane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(3 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
Islington
London
N1 0LZ
Director NameMichael Andre Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1992(3 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Church Road West Hanningfield
Chelmsford
Essex
CM2 8UJ
Secretary NameIan Ellis Fraser
NationalityBritish
StatusClosed
Appointed04 June 1992(3 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 11 September 2001)
RoleAccountant
Correspondence AddressCharity Cottages
Town End
Radnage
HP14 4DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
6 April 2001Application for striking-off (1 page)
21 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
5 June 2000Return made up to 11/05/00; full list of members (7 pages)
16 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
18 May 1999Return made up to 11/05/99; full list of members (6 pages)
11 March 1999Accounts for a dormant company made up to 31 May 1998 (3 pages)
11 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1998Return made up to 11/05/98; no change of members (4 pages)
24 April 1998Secretary's particulars changed;director's particulars changed (1 page)
3 April 1998Accounts made up to 31 May 1997 (6 pages)
27 May 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1997Accounts made up to 31 May 1996 (6 pages)
12 September 1996Return made up to 11/05/96; full list of members (6 pages)
31 March 1996Accounts made up to 31 May 1995 (6 pages)
31 August 1995Return made up to 11/05/95; no change of members (4 pages)
17 March 1995Accounts made up to 31 May 1994 (6 pages)