Company NameChequer Leisure Limited
DirectorGarry Ian Chequer
Company StatusDissolved
Company Number02897659
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)
Previous NameHajco 144 Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGarry Ian Chequer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1994(5 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleNight Club Owner
Correspondence AddressWoodhead Cottage
15a Donkey Lane Cheadle
Stoke On Trent
Staffordshire
ST10 2ED
Secretary NamePauline Amanda Scragg
NationalityBritish
StatusCurrent
Appointed05 August 1994(5 months, 3 weeks after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence AddressWoodhead Cottages 15a Donkey Lane
Cheadle
Stoke On Trent
Staffordshire
ST10 2ED
Director NameHajco Directors Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT
Secretary NameHajco Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressBerkeley Court
Borough Road
Newcastle Under Lyme
Staffordshire
ST5 1TT

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

28 July 1998Dissolved (1 page)
28 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
11 March 1996Appointment of a voluntary liquidator (1 page)
11 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 1996Registered office changed on 09/02/96 from: c/o downward plumb & colclough vernon road stoke on trent staffordshire ST4 2QY (1 page)
3 April 1995Registered office changed on 03/04/95 from: vernon road stoke-on-trent staffordshire ST4 2QY (1 page)
21 March 1995Return made up to 14/02/95; full list of members
  • 363(287) ‐ Registered office changed on 21/03/95
(6 pages)