Company NameCheriton People Development Limited
Company StatusDissolved
Company Number03457715
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Anthony Refausse
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1997(1 week, 3 days after company formation)
Appointment Duration9 years, 11 months (closed 30 October 2007)
RoleManagement Consultant
Correspondence AddressUnity Cottage
Callow Hill Basingstoke
Brinkworth
Wiltshire
SN15 5EB
Secretary NameCarlton Registrars Limited (Corporation)
StatusClosed
Appointed26 November 2004(7 years after company formation)
Appointment Duration2 years, 11 months (closed 30 October 2007)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT
Director NameMr Clive Arthur Francis Evans
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1997(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2000)
RoleManagement Consultant
Correspondence AddressThe Corn House
Tathall End
Hanslope
Bucks
MK19 7NF
Director NameJoan Irene Evans
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1997(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2000)
RoleAdministrator
Correspondence AddressThe Corn House Tathall End
Hanslope
Milton Keynes
Buckinghamshire
MK19 7NF
Director NameRobina Joyce Refausse
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1997(1 week, 3 days after company formation)
Appointment Duration4 years (resigned 05 December 2001)
RoleManagement Consultant
Correspondence Address37 Odette Gardens
Tadley Basingstoke
Hampshire
RG26 3PS
Secretary NameMr Clive Arthur Francis Evans
NationalityBritish
StatusResigned
Appointed09 November 1997(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2000)
RoleManagement Consultant
Correspondence AddressThe Corn House
Tathall End
Hanslope
Bucks
MK19 7NF
Secretary NameJohn Anthony Refausse
NationalityBritish
StatusResigned
Appointed27 March 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2002)
RoleManagement Consultant
Correspondence Address68 Regent Court
Basingstoke
Hampshire
RG21 4HP
Secretary NameChristine Seymour Refausse
NationalityBritish
StatusResigned
Appointed01 November 2002(5 years after company formation)
Appointment Duration2 years (resigned 26 November 2004)
RoleCompany Director
Correspondence AddressUnity Cottage
Callow Hill
Chippenham
Wiltshire
SN15 5EB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFourth Floor
7-9 Swallow Street
London
W1B 4DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,228
Cash£957
Current Liabilities£4,355

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 December 2006Return made up to 27/11/06; full list of members (2 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 December 2005Return made up to 27/11/05; full list of members (2 pages)
15 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
8 March 2005Return made up to 27/11/04; full list of members (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (1 page)
19 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 January 2004Return made up to 30/10/02; full list of members (6 pages)
19 January 2004Return made up to 30/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
8 February 2003Secretary resigned (1 page)
8 February 2003New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
29 January 2002Return made up to 30/10/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(6 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
18 December 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2000Director's particulars changed (1 page)
22 April 2000Director's particulars changed (1 page)
22 April 2000Secretary resigned;director resigned (1 page)
22 April 2000Director resigned (1 page)
22 April 2000New secretary appointed (2 pages)
15 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
15 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1999Return made up to 30/10/99; full list of members (7 pages)
13 November 1998Accounts for a small company made up to 30 June 1998 (4 pages)
28 October 1998Return made up to 30/10/98; full list of members (6 pages)
2 December 1997Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
24 November 1997Ad 12/11/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 November 1997New director appointed (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997Director resigned (1 page)
30 October 1997Incorporation (13 pages)