Company NameCheckmate International Inspection Limited
Company StatusDissolved
Company Number02942214
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameFood Hygiene Bureau Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Michael Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1995(6 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (closed 26 September 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Clarendon Drive
Putney
London
SW15 1AW
Director NameMr Michael George Wilson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 1995(11 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConchiglia
Thrupp Lane
Radley
Oxfordshire
OX14 3NG
Secretary NameMrs Lynne Anne Hunt
NationalityBritish
StatusClosed
Appointed01 January 2000(5 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cedar Crescent
Thame
Oxfordshire
OX9 2AX
Secretary NameIan Richard Taylor
NationalityBritish
StatusResigned
Appointed24 June 1994(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 1995)
RoleSolicitor
Correspondence AddressWalnut Orchard
Chearsley
Aylesbury
Bucks
HP18 0DA
Director NameSir Nicholas Cosmo Bonsor
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(6 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 06 July 1995)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressLiscombe House
Liscombe Park
Leighton Buzzard
Bedfordshire
LU7 0JN
Director NameDavid Lawrence Edwards
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address2 The Beeches Earls Lane
Deddington
Oxford
OX3 9JY
Director NameMr Timothy Morgan Hughes
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFanville Head Farm
Hook Norton
Oxfordshire
OX18 5BS
Director NameRichard Henry Alexander Southby
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1996)
RoleFinancial Consultant
Correspondence AddressThe Red House
Overbury
Tewkesbury
Gloucestershire
GL20 7PB
Wales
Director NameJohn Paul Robinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(1 year after company formation)
Appointment Duration1 year (resigned 12 July 1996)
RoleCompany Director
Correspondence Address55 Belle Baulk
Towcester
Northamptonshire
NN12 6YE
Secretary NameMr David Michael Thomas
NationalityBritish
StatusResigned
Appointed14 December 1995(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 01 January 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Clarendon Drive
Putney
London
SW15 1AW
Director NameSuzanne Jane Prince
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address4 Church Square
Lenham
Maidstone
Kent
ME17 2PJ
Director NameMr David Graham Richardson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(4 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cross Tree Road
Wicken
Milton Keynes
Buckinghamshire
MK19 6BT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address4th Floor 35 New Bridge Street
London
EC4V 6BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£168,559

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
4 May 2006Application for striking-off (1 page)
6 April 2006Return made up to 31/03/06; full list of members (2 pages)
17 January 2006Director's particulars changed (1 page)
22 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
6 September 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
26 May 2005Return made up to 31/03/05; full list of members (5 pages)
18 January 2005Full accounts made up to 30 April 2004 (14 pages)
12 August 2004Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page)
26 March 2004Return made up to 31/03/04; full list of members (5 pages)
18 February 2004Full accounts made up to 30 April 2003 (15 pages)
1 August 2003Location of register of members (1 page)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
21 February 2003Full accounts made up to 30 April 2002 (16 pages)
14 February 2003Director resigned (1 page)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
12 December 2001Full accounts made up to 30 April 2001 (14 pages)
12 April 2001Return made up to 31/03/01; full list of members (7 pages)
17 January 2001Full accounts made up to 30 April 2000 (15 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000Secretary resigned (1 page)
12 November 1999Full accounts made up to 30 April 1999 (15 pages)
5 May 1999Company name changed food hygiene bureau LIMITED\certificate issued on 05/05/99 (2 pages)
20 April 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999Director resigned (1 page)
24 November 1998Full accounts made up to 30 April 1998 (15 pages)
24 June 1998Return made up to 23/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Full accounts made up to 30 April 1997 (15 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
4 August 1997Particulars of mortgage/charge (3 pages)
31 October 1996Full accounts made up to 30 April 1996 (14 pages)
16 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 August 1996Director resigned (1 page)
1 July 1996New director appointed (2 pages)
1 April 1996Director resigned (1 page)
28 March 1996Particulars of mortgage/charge (3 pages)
23 January 1996Location of register of members (1 page)
30 November 1995Full accounts made up to 30 April 1995 (16 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
17 November 1995New director appointed (2 pages)
1 September 1995Return made up to 23/06/95; full list of members (8 pages)
31 July 1995New director appointed (2 pages)