Company NameChelverton Properties (Scotland) Limited
Company StatusDissolved
Company Number02904312
CategoryPrivate Limited Company
Incorporation Date3 March 1994(30 years, 1 month ago)
Dissolution Date5 October 2004 (19 years, 6 months ago)
Previous NameChelverton Retail Investments (1995) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(1 year, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 05 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed03 March 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
Appointed07 September 1995(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed07 September 1995(1 year, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL

Location

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

Financials

Year2014
Current Liabilities£107,181

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

5 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2004First Gazette notice for compulsory strike-off (1 page)
16 December 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2003Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
7 August 2002Aud res - section 394 (1 page)
5 May 2002Total exemption full accounts made up to 31 March 2000 (8 pages)
5 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
20 March 2002Return made up to 03/03/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/03/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
12 March 2001Return made up to 03/03/01; full list of members (6 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
10 March 2000Return made up to 03/03/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
14 May 1999Return made up to 03/03/99; no change of members (5 pages)
20 August 1998Full accounts made up to 31 March 1998 (9 pages)
3 March 1998Return made up to 03/03/98; no change of members (5 pages)
9 October 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 March 1997Return made up to 03/03/97; full list of members (6 pages)
27 January 1997Location of register of directors' interests (1 page)
27 January 1997Location of debenture register (1 page)
27 January 1997Registered office changed on 27/01/97 from: 63 chester square london SW1 9EA (1 page)
27 January 1997Location of register of members (1 page)
9 January 1997Full accounts made up to 31 March 1996 (8 pages)
7 October 1996Director's particulars changed (1 page)
18 March 1996Return made up to 03/03/96; full list of members (8 pages)
9 October 1995Director resigned;new director appointed (4 pages)
9 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
13 September 1995Company name changed chelverton retail investments ho ldings LIMITED\certificate issued on 14/09/95 (4 pages)
8 September 1995Registered office changed on 08/09/95 from: 10 norwich street london eca 1BD (1 page)
7 July 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
3 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 March 1995Return made up to 03/03/95; full list of members (8 pages)