Company NameChertsey Grapevine Limited
Company StatusDissolved
Company Number03655920
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date5 February 2002 (22 years, 2 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 NameStephen Alan Beeken
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(1 year after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2002)
RoleEngineer
Correspondence AddressRamblers
Southwood Avenue
Ottershaw
Surrey
KT16 0LH
Director NameRoy William Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(1 year after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2002)
RoleEngineer
Correspondence Address11 Brightside Avenue
Staines
Middlesex
TW18 1NE
Secretary NameRoy William Clarke
NationalityBritish
StatusClosed
Appointed01 November 1999(1 year after company formation)
Appointment Duration2 years, 3 months (closed 05 February 2002)
RoleEngineer
Correspondence Address11 Brightside Avenue
Staines
Middlesex
TW18 1NE
Director NameMr Peter Henry Leonard Boast
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleFuneral Director
Country of ResidenceEngland
Correspondence Address9
King Street
Chertsey
Surrey
KT16 8BJ
Director NameDerek Harry Summers
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCredit Manager
Correspondence Address29 Herondale
Addlestone
Surrey
KT15 2JS
Secretary NameDerek Harry Summers
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCredit Manager
Correspondence Address29 Herondale
Addlestone
Surrey
KT15 2JS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 3 Eversley Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Turnover£41,772
Net Worth-£748
Cash£652
Current Liabilities£31,426

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2001Application for striking-off (1 page)
31 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
4 January 2001Registered office changed on 04/01/01 from: unit 3 eversley way thorpe industrial estate egham surrey TW20 8RG (1 page)
4 January 2001Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2000Director's particulars changed (1 page)
13 September 2000Full accounts made up to 31 October 1999 (7 pages)
8 December 1999Return made up to 26/10/99; full list of members (6 pages)
5 November 1999Director resigned (1 page)
5 November 1999New director appointed (2 pages)
5 November 1999Registered office changed on 05/11/99 from: airde accountancy 86 chertsey road byfleet west byfleet surrey KT14 7BA (1 page)
5 November 1999Secretary resigned;director resigned (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998New director appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998Registered office changed on 29/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 October 1998Incorporation (14 pages)