Company NameCheckit (UK) Limited
Company StatusDissolved
Company Number02910686
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)
Previous NameTellme Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alastair Gillray Laidlaw
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 21
Adelaide Road
Surbiton
Surrey
KT6 4TA
Secretary NameMr Geoffrey Thomas Harris
NationalityBritish
StatusClosed
Appointed01 September 2009(15 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 08 November 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Drake Road
Chafford Hundred
Grays
Essex
RM16 6PP
Director NameMr Ian Robert Southworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Crowsport
Hamble
Southampton
Hampshire
SO31 4HF
Director NameDr David John Kyte
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hillview Crescent
Guildford
Surrey
GU2 6BQ
Secretary NameMr Ian Robert Southworth
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Crowsport
Hamble
Southampton
Hampshire
SO31 4HF
Director NameMr Michael Anthony Kyte
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotland Farm
Rudge
Frome
Somerset
BA11 2QG
Director NameGene Pinnell
Date of BirthJune 1960 (Born 63 years ago)
StatusResigned
Appointed01 December 2000(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2003)
RoleOperations Director
Correspondence Address14 Brunel Close
Westbury
Wiltshire
BA13 3TZ
Secretary NameMr Michael Anthony Kyte
NationalityBritish
StatusResigned
Appointed20 February 2002(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScotland Farm
Rudge
Frome
Somerset
BA11 2QG
Director NameMr Gordon Peter Christiansen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(9 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View 39 Long Reach
West Horsley
Leatherhead
Surrey
KT24 6LZ
Director NameMr Alistair David Pauline
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(9 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGreenacre 5 Llantwit Major Road
Cowbridge
Vale Of Glamorgan
CF71 7JP
Wales
Secretary NameMr Alistair David Pauline
NationalityBritish
StatusResigned
Appointed30 October 2003(9 years, 7 months after company formation)
Appointment Duration4 days (resigned 03 November 2003)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGreenacre 5 Llantwit Major Road
Cowbridge
Vale Of Glamorgan
CF71 7JP
Wales
Director NameIan Goodenough
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(9 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressPennock Barn Swallowfield Copse
Southwater
Horsham
West Sussex
RH13 9AZ
Secretary NameAlastair Laidlaw
NationalityBritish
StatusResigned
Appointed03 November 2003(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Lakehill Drive
Cowbridge
South Glamorgan
CF71 7HR
Wales
Director NameMr Darren Spratt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2007)
RoleManager
Correspondence AddressBrook Cottage
8 The Goggs
Watlington
Oxfordshire
OX49 5JX
Secretary NameMr Lee Robert Williams
NationalityBritish
StatusResigned
Appointed12 July 2005(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Caeffatri Close
Bridgend
Glamorgan
CF31 1LZ
Wales
Secretary NameJoanne Catherine Hamer
NationalityBritish
StatusResigned
Appointed19 December 2007(13 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address13 Hatherop Road
Hampton
Middlesex
TW12 2RG
Director NameMr Paul Byrne
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2009(15 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2009)
RoleManaging Director
Correspondence Address1 Marley Grange Avenue
Marley Grange
Rathfarnham
Dublin 16
Ireland
Director NameMr Michael Norman Ryden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Gate
Mount Avenue
Ealing
London
W5 1PX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressField House
72 Oldfield Road
Hampton
Middlesex
TW12 2HQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

100 at £1Bisnode LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
13 July 2011Application to strike the company off the register (3 pages)
13 July 2011Application to strike the company off the register (3 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(4 pages)
30 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(4 pages)
22 December 2010Sect 519 (1 page)
22 December 2010Sect 519 (1 page)
16 December 2010Auditor's resignation (2 pages)
16 December 2010Auditor's resignation (2 pages)
10 November 2010Termination of appointment of Michael Ryden as a director (1 page)
10 November 2010Termination of appointment of Michael Ryden as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
22 March 2010Director's details changed for Alastair Laidlaw on 9 February 2010 (2 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Alastair Laidlaw on 9 February 2010 (2 pages)
22 March 2010Director's details changed for Alastair Laidlaw on 9 February 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 September 2009Director appointed mr michael norman ryden (1 page)
14 September 2009Secretary appointed mr geoffrey thomas harris (1 page)
14 September 2009Appointment terminated director paul byrne (1 page)
14 September 2009Director appointed mr michael norman ryden (1 page)
14 September 2009Secretary appointed mr geoffrey thomas harris (1 page)
14 September 2009Appointment Terminated Director paul byrne (1 page)
14 September 2009Appointment terminated secretary joanne hamer (1 page)
14 September 2009Appointment Terminated Secretary joanne hamer (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2009Director appointed mr paul byrne (1 page)
20 May 2009Return made up to 21/03/09; full list of members (3 pages)
20 May 2009Director appointed mr paul byrne (1 page)
20 May 2009Return made up to 21/03/09; full list of members (3 pages)
28 April 2009Appointment terminated director ian goodenough (1 page)
28 April 2009Appointment Terminated Director ian goodenough (1 page)
11 August 2008Return made up to 21/03/08; full list of members (4 pages)
11 August 2008Return made up to 21/03/08; full list of members (4 pages)
8 August 2008Director's change of particulars / ian goodenough / 19/03/2008 (1 page)
8 August 2008Director's Change of Particulars / ian goodenough / 19/03/2008 / HouseName/Number was: , now: pennock barn; Street was: 7 fletchers horsham, now: swallowfield copse; Area was: , now: southwater; Post Town was: southwater, now: horsham; Post Code was: RH13 9BE, now: RH13 9AZ; Country was: , now: united kingdom (1 page)
30 July 2008Appointment Terminated Director alistair pauline (1 page)
30 July 2008Appointment terminated director alistair pauline (1 page)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
8 July 2008Full accounts made up to 31 December 2007 (15 pages)
23 December 2007Secretary resigned (1 page)
23 December 2007New secretary appointed (2 pages)
23 December 2007New secretary appointed (2 pages)
23 December 2007Secretary resigned (1 page)
19 November 2007Full accounts made up to 31 December 2006 (15 pages)
19 November 2007Full accounts made up to 31 December 2006 (15 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
27 March 2007Return made up to 21/03/07; full list of members (3 pages)
27 March 2007Return made up to 21/03/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
21 April 2006Return made up to 21/03/06; full list of members (3 pages)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Return made up to 21/03/06; full list of members (3 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 August 2005Return made up to 21/03/05; full list of members (2 pages)
2 August 2005Return made up to 21/03/05; full list of members (2 pages)
25 July 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
13 January 2005Auditor's resignation (1 page)
13 January 2005Auditor's resignation (1 page)
1 December 2004Full accounts made up to 31 December 2003 (16 pages)
1 December 2004Full accounts made up to 31 December 2003 (16 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
19 July 2004Return made up to 21/03/04; full list of members (7 pages)
19 July 2004Return made up to 21/03/04; full list of members (7 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
25 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
22 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
22 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003Secretary resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 25 market place warminster wiltshire BA12 9BB (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 25 market place warminster wiltshire BA12 9BB (1 page)
5 November 2003Secretary resigned;director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed;new director appointed (3 pages)
5 November 2003Secretary resigned;director resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003New secretary appointed;new director appointed (3 pages)
5 November 2003Director resigned (1 page)
1 July 2003Return made up to 21/03/03; full list of members (7 pages)
1 July 2003Return made up to 21/03/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 May 2002Ad 20/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
14 May 2002Ad 20/02/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
14 May 2002Return made up to 21/03/02; full list of members (7 pages)
14 May 2002Return made up to 21/03/02; full list of members (7 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002Secretary resigned;director resigned (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 March 2001Return made up to 21/03/01; full list of members (7 pages)
29 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 April 2000Return made up to 21/03/00; full list of members (7 pages)
15 April 2000Registered office changed on 15/04/00 from: 1 goldcroft yeovil somerset BA21 4DX (1 page)
15 April 2000Registered office changed on 15/04/00 from: 1 goldcroft yeovil somerset BA21 4DX (1 page)
15 April 2000Return made up to 21/03/00; full list of members (7 pages)
4 October 1999Full accounts made up to 31 March 1999 (14 pages)
4 October 1999Full accounts made up to 31 March 1999 (14 pages)
24 May 1999Return made up to 21/03/99; full list of members (7 pages)
24 May 1999Return made up to 21/03/99; full list of members (7 pages)
21 October 1998Full accounts made up to 31 March 1998 (15 pages)
21 October 1998Full accounts made up to 31 March 1998 (15 pages)
24 April 1998Registered office changed on 24/04/98 from: langtry's house 70 hendford yeovil somerset BA20 1UR (1 page)
24 April 1998Registered office changed on 24/04/98 from: langtry's house 70 hendford yeovil somerset BA20 1UR (1 page)
23 April 1998Return made up to 21/03/98; no change of members (4 pages)
23 April 1998Return made up to 21/03/98; no change of members (4 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 April 1997Return made up to 21/03/97; no change of members (4 pages)
30 April 1997Return made up to 21/03/97; no change of members (4 pages)
5 March 1997Particulars of mortgage/charge (6 pages)
5 March 1997Particulars of mortgage/charge (6 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
31 May 1996Registered office changed on 31/05/96 from: port hamble marina hamble hampshire SO31 4NN (1 page)
31 May 1996Registered office changed on 31/05/96 from: port hamble marina hamble hampshire SO31 4NN (1 page)
13 March 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1996Return made up to 21/03/96; full list of members (6 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Accounts made up to 31 March 1995 (3 pages)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
22 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Director's particulars changed (1 page)
30 January 1996Secretary's particulars changed (1 page)
30 January 1996Secretary's particulars changed (1 page)
23 January 1996New director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page)
25 August 1995Registered office changed on 25/08/95 from: the old treasury 7 kings road portsmouth hampshire PO5 4DJ (1 page)
28 April 1995Company name changed tellme LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed tellme LIMITED\certificate issued on 01/05/95 (2 pages)
21 April 1995Return made up to 21/03/95; full list of members (6 pages)
21 April 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 March 1994Incorporation (16 pages)