Company NameChavenam Limited
Company StatusDissolved
Company Number02697371
CategoryPrivate Limited Company
Incorporation Date16 March 1992(32 years, 1 month ago)
Dissolution Date3 October 2006 (17 years, 7 months ago)
Previous NameKeyframe Computer Graphics Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAvram Michael Buchanan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChavenam House
Parklands, Bramhope
Leeds
LS16 9AJ
Secretary NameMr Simon Andrew Hellewell
NationalityBritish
StatusClosed
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Close
Mayfield Grove
Baildon
West Yorkshire
BD17 6DZ
Director NameMr Stuart John Josephs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracken Court 27 Bracken Park
Scarcroft
Leeds
West Yorkshire
LS14 3HZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChavenam House
Parklands Bramhope
Leeds
LS16 9AJ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishBramhope
WardAdel and Wharfedale
Built Up AreaBramhope

Financials

Year2014
Turnover£268,686
Gross Profit£102,353
Net Worth£101,715
Cash£19,312
Current Liabilities£25,407

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
5 May 2006Application for striking-off (1 page)
26 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(6 pages)
10 October 2005Company name changed keyframe computer graphics limit ed\certificate issued on 10/10/05 (2 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2005Total exemption full accounts made up to 30 September 2004 (14 pages)
22 March 2005£ ic 100/50 02/02/05 £ sr 50@1=50 (1 page)
18 February 2005Director resigned (1 page)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
17 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 July 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
6 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (13 pages)
26 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 July 1999Full accounts made up to 30 September 1998 (14 pages)
26 February 1999Return made up to 31/12/98; no change of members (4 pages)
29 April 1998Full accounts made up to 30 September 1997 (14 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
2 March 1997Full accounts made up to 30 September 1996 (14 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 May 1996Return made up to 16/03/96; no change of members (4 pages)
19 March 1996Full accounts made up to 30 September 1995 (14 pages)
27 July 1995Full accounts made up to 30 September 1994 (14 pages)
4 May 1995Return made up to 16/03/95; full list of members (6 pages)
10 February 1993Ad 16/03/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)