Company NameCheverel Optoelectronics Limited
DirectorIan George Bradley
Company StatusDissolved
Company Number02787180
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian George Bradley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressKingston House
West Kingston Farm Kingston Lane
Littlehampton
West Sussex
BN16 1RP
Secretary NameMrs Valerie Josephine Bradley
NationalityBritish
StatusCurrent
Appointed03 December 1999(6 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingston House
West Kingston Farm Kingston Lane
Littlehampton
West Sussex
BN16 1RP
Director NameMrs Valerie Josephine Bradley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleHealth Care Consultant
Country of ResidenceEngland
Correspondence AddressKingston House
West Kingston Farm Kingston Lane
Littlehampton
West Sussex
BN16 1RP
Director NamePaul Douglas Holland
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleHealth Care Executive
Correspondence Address11 Toddington Park
Wick
Littlehampton
West Sussex
BN17 6JZ
Secretary NameMr Ian George Bradley
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressKingston House
West Kingston Farm Kingston Lane
Littlehampton
West Sussex
BN16 1RP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O Chantrey Vellacott D F K
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Cash£56
Current Liabilities£673,194

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 February 2005Dissolved (1 page)
26 November 2004Return of final meeting of creditors (1 page)
24 August 2004Registered office changed on 24/08/04 from: rzq LLP 42 new oxford street london WC1A 1EP (1 page)
10 June 2003Registered office changed on 10/06/03 from: "bishopstone" 36 crescent road worthing west sussex BN11 1RL (1 page)
5 June 2003Appointment of a liquidator (1 page)
19 May 2003Order of court to wind up (2 pages)
18 March 2003Voluntary strike-off action has been suspended (1 page)
4 March 2003Voluntary strike-off action has been suspended (1 page)
28 January 2003Application for striking-off (1 page)
11 March 2002Return made up to 05/02/02; full list of members (6 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 February 2001Return made up to 05/02/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 April 2000Return made up to 05/02/00; full list of members (6 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Director resigned (1 page)
15 December 1999Secretary resigned (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
11 February 1999Return made up to 05/02/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 August 1998Particulars of mortgage/charge (7 pages)
11 February 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 February 1997Return made up to 05/02/97; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 June 1996Return made up to 05/02/96; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 June 1993Particulars of mortgage/charge (3 pages)
5 February 1993Incorporation (17 pages)