Company NameCheyne Lodge Investments Limited
Company StatusDissolved
Company Number03670926
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 4 months ago)
Dissolution Date11 February 2003 (21 years, 1 month ago)
Previous NameHousematter Limited

Business Activity

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

Directors

Secretary NameWilliam Alfred Laybourne
NationalityBritish
StatusClosed
Appointed07 December 1998(2 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (closed 11 February 2003)
RoleCo Secretary
Correspondence Address297c Clapham Road
Stockwell
London
SW9 9BN
Director NameJohn Thomas Donnachie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 January 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 11 February 2003)
RoleDevelopment Consultant
Correspondence AddressUpper Street Farm Cottage The Street
Tilford
Farnham
Surrey
GU10 2BN
Director NameMr Rowland John Langdon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1999(6 months after company formation)
Appointment Duration3 years, 8 months (closed 11 February 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStone Court
Helmdon Road, Sulgrave
Banbury
Oxfordshire
OX17 2SQ
Director NameLouis Inniss
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(2 weeks, 3 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 January 1999)
RoleAccountant
Correspondence Address78 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameWilliam Alfred Laybourne
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(2 weeks, 3 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 05 January 1999)
RoleCo Secretary
Correspondence Address297c Clapham Road
Stockwell
London
SW9 9BN
Director NameDavid Paul Walsh
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(2 weeks, 3 days after company formation)
Appointment Duration3 months (resigned 10 March 1999)
RoleCompany Director
Correspondence Address9 Fairhaven Crescent
South Oxey
Watford
Hertfordshire
WD1 6NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
13 June 2002Receiver's abstract of receipts and payments (3 pages)
13 June 2002Receiver ceasing to act (1 page)
16 May 2002Receiver ceasing to act (1 page)
24 August 2001Receiver's abstract of receipts and payments (3 pages)
8 January 2001Statement of Affairs in administrative receivership following report to creditors (4 pages)
3 November 2000Administrative Receiver's report (16 pages)
24 August 2000Registered office changed on 24/08/00 from: stone court helmdon road, sulgrave banbury oxfordshire OX17 2SQ (1 page)
17 August 2000Appointment of receiver/manager (1 page)
27 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
11 February 2000Particulars of mortgage/charge (5 pages)
6 February 2000Return made up to 20/11/99; full list of members (7 pages)
23 October 1999Particulars of mortgage/charge (4 pages)
20 October 1999Ad 30/09/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
6 October 1999Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page)
13 July 1999Registered office changed on 13/07/99 from: 78 dukes wood drive gerrards cross buckinghamshire SL9 7LF (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Director resigned (1 page)
20 December 1998Memorandum and Articles of Association (9 pages)
14 December 1998Company name changed housematter LIMITED\certificate issued on 15/12/98 (2 pages)
20 November 1998Incorporation (13 pages)