Company NameExchequer Enterprises Ltd.
Company StatusDissolved
Company Number00245350
CategoryPrivate Limited Company
Incorporation Date27 January 1930(94 years, 3 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBd Limited (Corporation)
StatusClosed
Appointed17 November 1993(63 years, 10 months after company formation)
Appointment Duration13 years (closed 28 November 2006)
Correspondence AddressRovert House Market Street
North & Bay Street
Nassau
Foreign
Secretary NameBa Limited (Corporation)
StatusClosed
Appointed17 November 1993(63 years, 10 months after company formation)
Appointment Duration13 years (closed 28 November 2006)
Correspondence AddressRovert House Market Street
North & Bay Street PO Box 52g
Nassau
Bahamas
Director NameMr Gary Greenhalgh
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(61 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWashdyke Farm
Lincoln Road
Fulbeck
Lincolnshire
NG32 3HY
Director NameDerek Robert Hampton
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(61 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 June 1991)
RoleChartered Secretary
Correspondence AddressChenies
Faldingworth
Market Rasen
Lincs
LN8 3SH
Director NameMr John McKitterick Johnston
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(61 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 June 1991)
RoleCompany Director
Correspondence AddressKipling Lodge Hall Drive
Canwick
Lincoln
Lincolnshire
LN4 2RG
Director NameWilliam Michael Pybus
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(61 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 June 1991)
RoleSolicitor
Correspondence AddressBeades Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Director NameAnthony William Revell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(61 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 June 1991)
RoleCompany Director
Correspondence Address26 Ryland Road
Welton
Lincoln
LN2 3LU
Director NameMr George Keith Turgoose
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(61 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 June 1991)
RoleChartered Accountant
Correspondence AddressGrange End
Grange Close Canwick
Lincoln
LN4 2RH
Director NameMr Andrew Leonard Wallis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(61 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 June 1991)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Church Street South Collingham
Newark
Nottinghamshire
NG23 7LH
Secretary NameDerek Robert Hampton
NationalityBritish
StatusResigned
Appointed30 May 1991(61 years, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 12 June 1991)
RoleCompany Director
Correspondence AddressChenies
Faldingworth
Market Rasen
Lincs
LN8 3SH
Director NameMr Peter Howard Fairgrieve
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(61 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 1992)
RoleCo Director
Correspondence Address231-2 Strand
London
WC2R 1DS
Secretary NameMrs Helma Fairgrieve
NationalityBritish
StatusResigned
Appointed12 June 1991(61 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressChalet Relievve
PO Box 42
Chateau D'Oex 1837
Foreign
Director NameMrs Helma Fairgrieve
NationalityBritish
StatusResigned
Appointed03 February 1992(62 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 1992)
RoleSecretary
Correspondence AddressChalet Relievve
PO Box 42
Chateau D'Oex 1837
Foreign
Secretary NameJoanne Godwin
NationalityBritish
StatusResigned
Appointed21 June 1993(63 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressCarrick A Rede
Sark
Channel Islands
Secretary NameLouise Maurice
NationalityBritish
StatusResigned
Appointed23 November 2001(71 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beechwood Avenue
Finchley
London
N3 3AU
Director NameExchequer Guernsey Limited (Corporation)
StatusResigned
Appointed01 June 1992(62 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 November 1993)
Correspondence Address14 New Street
St Peter Port
Guernsey
Channel Islands

Location

Registered AddressAtherton House
13 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Financials

Year2014
Net Worth£8,808,000

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Accounts for a dormant company made up to 31 May 2004 (8 pages)
13 December 2004Registered office changed on 13/12/04 from: 3 sheldon square london W2 6PS (1 page)
13 December 2004Secretary resigned (1 page)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (9 pages)
27 November 2003Return made up to 31/10/03; full list of members (7 pages)
1 April 2003Accounts for a dormant company made up to 31 May 2002 (8 pages)
23 December 2002Registered office changed on 23/12/02 from: fourth floor mitre house 177 regent street london W1R 8BB (1 page)
5 December 2002Return made up to 31/10/02; full list of members (7 pages)
26 March 2002Accounts for a dormant company made up to 31 May 2001 (8 pages)
2 January 2002Return made up to 31/10/01; full list of members (6 pages)
28 December 2001New secretary appointed (2 pages)
16 February 2001Accounts for a dormant company made up to 31 May 2000 (8 pages)
28 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Accounts for a dormant company made up to 31 May 1999 (8 pages)
6 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Registered office changed on 11/02/99 from: 50 queen anne street london W1M ohq (1 page)
23 December 1998Accounts for a dormant company made up to 31 May 1998 (8 pages)
14 December 1998Return made up to 31/10/98; full list of members (5 pages)
5 February 1998Accounts for a dormant company made up to 31 May 1997 (8 pages)
5 December 1997Return made up to 31/10/97; no change of members (4 pages)
14 January 1997Full accounts made up to 31 May 1996 (10 pages)
22 November 1996Return made up to 31/10/96; no change of members (4 pages)
26 March 1996Full accounts made up to 31 May 1995 (11 pages)
30 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Full accounts made up to 31 May 1993 (11 pages)
14 November 1995Full accounts made up to 31 May 1994 (11 pages)
3 August 1994Full accounts made up to 31 May 1992 (11 pages)
12 June 1991Return made up to 30/05/91; full list of members (11 pages)
6 May 1991Accounts made up to 31 March 1991 (15 pages)
18 September 1990Accounts made up to 31 March 1990 (15 pages)
21 August 1989Full accounts made up to 31 March 1989 (15 pages)