Company NameChelverton Properties (King's Lynn) Limited
Company StatusDissolved
Company Number02889792
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)
Dissolution Date20 January 2004 (20 years, 3 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
Appointed17 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address68 Ruskin Road
Carshalton
Surrey
SM5 3DH
Director NameMr Richard Raymond Emile Manin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameRonald Anthony Robinson
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Birchdale Road
Forest Gate
London
E7 8AR

Location

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

Accounts

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

Filing History

20 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2003Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
8 August 2002Aud res - section 394 (1 page)
27 July 2002Accounts for a dormant company made up to 31 March 2001 (10 pages)
5 July 2002Full accounts made up to 31 March 2000 (10 pages)
5 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
23 January 2002Return made up to 17/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 23/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
8 February 2001Return made up to 17/01/01; full list of members (6 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
16 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
22 February 2000Return made up to 17/01/00; full list of members (6 pages)
20 January 1999Return made up to 17/01/99; no change of members (5 pages)
20 August 1998Full accounts made up to 31 March 1998 (9 pages)
5 February 1998Return made up to 17/01/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 February 1997Return made up to 17/01/97; change of members (8 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 directors' interests (1 page)
27 January 1997Location of register of members (1 page)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 October 1996Director's particulars changed (1 page)
15 May 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Return made up to 17/01/96; no change of members (6 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Particulars of mortgage/charge (8 pages)