Company NameChateau De La Beuvriere Limited
Company StatusDissolved
Company Number04296013
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jeremy Charles Alistair Chivers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2001(6 days after company formation)
Appointment Duration8 years, 1 month (closed 03 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 St James Road
London
E15 1RL
Secretary NameAlto Secretaries Limited (Corporation)
StatusClosed
Appointed04 October 2001(6 days after company formation)
Appointment Duration8 years, 1 month (closed 03 November 2009)
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009Application for striking-off (1 page)
28 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 October 2008Return made up to 28/09/08; full list of members (3 pages)
30 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 November 2006Return made up to 28/09/06; full list of members (2 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 October 2005Return made up to 28/09/05; full list of members (6 pages)
19 May 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
11 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 September 2004Registered office changed on 23/09/04 from: 5TH floor minories house 2-5 minories london EC3N 1BJ (1 page)
22 September 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 22/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 September 2003Return made up to 28/09/03; full list of members (6 pages)
30 December 2002Delivery ext'd 3 mth 31/12/02 (1 page)
16 December 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
14 October 2002Return made up to 28/09/02; full list of members (6 pages)
15 October 2001New secretary appointed (1 page)
12 October 2001New director appointed (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 September 2001Incorporation (16 pages)