Company NameCheverhall Ltd
Company StatusDissolved
Company Number05143742
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew James Bettis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (closed 29 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Rectory Lane
Chelmsford
Essex
CM1 1RE
Secretary NameJoanne Louise May Bettis
NationalityBritish
StatusResigned
Appointed24 August 2004(2 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 11 September 2009)
RoleCompany Director
Correspondence AddressChurch House 100 The Street
Latchingdon
Chelmsford
Essex
CM3 6JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Coach House, Baddow Park West Hanningfield Road
Great Baddow
Chelmsford
Essex
CM2 7SY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(4 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(4 pages)
8 June 2010Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 8 June 2010 (1 page)
8 June 2010Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 8 June 2010 (1 page)
8 June 2010Registered office address changed from The Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 8 June 2010 (1 page)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders
Statement of capital on 2010-06-08
  • GBP 100
(4 pages)
7 June 2010Director's details changed for Mr Andrew James Bettis on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Andrew James Bettis on 2 June 2010 (2 pages)
7 June 2010Director's details changed for Mr Andrew James Bettis on 2 June 2010 (2 pages)
15 December 2009Registered office address changed from Cheverhall Limited Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Cheverhall Limited Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP on 15 December 2009 (1 page)
10 December 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 September 2009Appointment Terminated Secretary joanne bettis (1 page)
29 September 2009Appointment terminated secretary joanne bettis (1 page)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
19 September 2008Return made up to 02/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2008Secretary's change of particulars / joanne bettis / 01/06/2008 (1 page)
19 September 2008Registered office changed on 19/09/2008 from church house 100 the street latchingdon chelmsford essex CM3 6JS (1 page)
19 September 2008Secretary's Change of Particulars / joanne bettis / 01/06/2008 / HouseName/Number was: , now: church house 100; Street was: 11 queen street, now: the street; Area was: , now: latchingdon; Post Town was: maldon, now: chelmsford; Post Code was: CM9 5DP, now: CM3 6JS (1 page)
19 September 2008Return made up to 02/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2008Director's change of particulars / andrew bettis / 01/06/2008 (1 page)
19 September 2008Registered office changed on 19/09/2008 from church house 100 the street latchingdon chelmsford essex CM3 6JS (1 page)
19 September 2008Director's Change of Particulars / andrew bettis / 01/06/2008 / HouseName/Number was: , now: church house 100; Street was: 11 queen street, now: the street; Area was: , now: latchingdon; Post Town was: maldon, now: chelmsford; Post Code was: CM9 5DP, now: CM3 6JS (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 November 2007Registered office changed on 05/11/07 from: 11 queen street maldon essex CM9 5DP (1 page)
5 November 2007Registered office changed on 05/11/07 from: 11 queen street maldon essex CM9 5DP (1 page)
24 July 2007Return made up to 02/06/07; no change of members (5 pages)
24 July 2007Return made up to 02/06/07; no change of members (5 pages)
12 September 2006Return made up to 02/06/06; full list of members (6 pages)
12 September 2006Return made up to 02/06/06; full list of members (6 pages)
17 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 February 2006Accounts made up to 30 June 2005 (1 page)
11 October 2005Return made up to 02/06/05; full list of members (6 pages)
11 October 2005Return made up to 02/06/05; full list of members (6 pages)
13 April 2005Registered office changed on 13/04/05 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 39A leicester road salford manchester M7 4AS (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 39A leicester road salford manchester M7 4AS (1 page)
23 August 2004Director resigned (1 page)
2 June 2004Incorporation (9 pages)
2 June 2004Incorporation (9 pages)