Company NameCheggies Property Co. Limited
Company StatusDissolved
Company Number00780995
CategoryPrivate Limited Company
Incorporation Date14 November 1963(60 years, 5 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Graham John McLeod
NationalityBritish
StatusClosed
Appointed23 January 1991(27 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Clifton Way
Hutton
Brentwood
Essex
CM13 2QR
Director NameMrs Susan Carter
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2004(40 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (closed 14 September 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address148 Queens Road
Buckhurst Hill
Essex
IG9 5BJ
Director NameJohn William Mc Leod
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(27 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address148 Queens Road
Buckhurst Hill
Essex
IG9 5BJ
Director NameOlive Kathleen McLeod
Date of BirthJuly 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(27 years, 2 months after company formation)
Appointment Duration13 years (resigned 21 January 2004)
RoleCompany Director
Correspondence Address148 Queens Road
Buckhurst Hill
Essex
IG9 5BJ

Location

Registered Address148 Queens Road
Buckhurst Hill
Essex
IG9 5BJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,158
Current Liabilities£721

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
22 April 2004Application for striking-off (1 page)
1 April 2004New director appointed (1 page)
19 March 2004Director resigned (1 page)
20 February 2004Return made up to 23/01/04; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Director resigned (1 page)
28 January 2003Return made up to 23/01/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
18 February 2002Registered office changed on 18/02/02 from: 148 queens road buckhurst hill essex IG9 5BJ (1 page)
15 February 2002Return made up to 23/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/02/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
8 March 2001Return made up to 23/01/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (1 page)
15 March 2000Return made up to 23/01/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (1 page)
17 February 1999Return made up to 23/01/99; full list of members (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (2 pages)
27 January 1998Return made up to 23/01/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (2 pages)
7 April 1997Return made up to 23/01/97; no change of members (4 pages)
5 September 1996Full accounts made up to 31 March 1996 (2 pages)
29 November 1995Full accounts made up to 31 March 1995 (2 pages)