Company NameCheval Estates Management Company Limited
Company StatusDissolved
Company Number05978097
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robin Wallace Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldhawk Road
London
W6 0XF
Director NameMr Brian Arthur Chard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Enmore Gardens
London
SW14 8RF
Secretary NameMr Brian Arthur Chard
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Enmore Gardens
London
SW14 8RF

Location

Registered AddressSuite 1, Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£7,511
Cash£128
Current Liabilities£2,846

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
24 November 2010Termination of appointment of Brian Chard as a secretary (1 page)
24 November 2010Termination of appointment of Brian Chard as a director (1 page)
24 November 2010Termination of appointment of Brian Chard as a secretary (1 page)
24 November 2010Termination of appointment of Brian Chard as a director (1 page)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 February 2010Secretary's details changed for Mr Brian Arthur Chard on 25 January 2010 (1 page)
19 February 2010Secretary's details changed for Mr Brian Arthur Chard on 25 January 2010 (1 page)
19 February 2010Director's details changed for Mr Brian Arthur Chard on 25 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Brian Arthur Chard on 25 January 2010 (2 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 10,000
(6 pages)
27 October 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 10,000
(6 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
27 October 2008Director and secretary's change of particulars / brian chard / 01/05/2008 (1 page)
27 October 2008Director and Secretary's Change of Particulars / brian chard / 01/05/2008 / HouseName/Number was: , now: grosvenor hill court; Street was: stresa, now: 15; Area was: 50 higher drive, now: boudon street; Post Town was: banstead, now: london; Region was: surrey, now: ; Post Code was: SM7 1PQ, now: W1K 3PX (1 page)
27 October 2008Return made up to 25/10/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Registered office changed on 29/07/2008 from 6TH floor 16 old bond street london W1S 4PS (1 page)
29 July 2008Registered office changed on 29/07/2008 from 6TH floor 16 old bond street london W1S 4PS (1 page)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
26 October 2007Return made up to 25/10/07; full list of members (3 pages)
29 March 2007Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB (1 page)
29 March 2007Registered office changed on 29/03/07 from: 6TH floor 16 old bond street london W1X 3DB (1 page)
16 March 2007Registered office changed on 16/03/07 from: suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page)
16 March 2007Registered office changed on 16/03/07 from: suite 1, armcon business park london road south poynton, stockport cheshire SK12 1LQ (1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Incorporation (11 pages)
25 October 2006Incorporation (11 pages)