Company NameCheyne Book-Keeping Services Limited
Company StatusDissolved
Company Number04654585
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 3 months ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnthony Frederic Walton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(1 day after company formation)
Appointment Duration8 years, 3 months (closed 31 May 2011)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressMisty Heights
16b Nikola Pentara, Chlorakas
Paphos
8220
Cyprus
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameGlenn Godfrey
NationalityBritish
StatusResigned
Appointed04 February 2003(1 day after company formation)
Appointment Duration6 years, 12 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address117 Severn Street
Hull
East Yorkshire
HU8 8TH
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address11 Hedon Road
Hull
East Yorkshire
HU9 1LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£114
Cash£296
Current Liabilities£182

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
17 May 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(5 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(5 pages)
17 May 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(5 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Termination of appointment of Glenn Godfrey as a secretary (1 page)
14 May 2010Termination of appointment of Glenn Godfrey as a secretary (1 page)
14 May 2010Director's details changed for Anthony Frederic Walton on 1 February 2010 (2 pages)
14 May 2010Director's details changed for Anthony Frederic Walton on 1 February 2010 (2 pages)
14 May 2010Director's details changed for Anthony Frederic Walton on 1 February 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 February 2009Return made up to 03/02/09; full list of members (3 pages)
10 February 2009Secretary's Change of Particulars / glenn godfrey / 01/01/2009 / HouseName/Number was: , now: 117; Street was: 9 rosebery street, now: severn street; Post Code was: HU3 6PQ, now: HU8 8TH (1 page)
10 February 2009Return made up to 03/02/09; full list of members (3 pages)
10 February 2009Secretary's change of particulars / glenn godfrey / 01/01/2009 (1 page)
1 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Return made up to 03/02/07; full list of members (3 pages)
27 March 2007Return made up to 03/02/07; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 03/02/06; full list of members (2 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Return made up to 03/02/06; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
13 July 2005Return made up to 03/02/05; full list of members (2 pages)
13 July 2005Return made up to 03/02/05; full list of members (2 pages)
26 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 03/02/04; full list of members (6 pages)
22 March 2004Return made up to 03/02/04; full list of members (6 pages)
14 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
14 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2003Ad 03/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 February 2003Registered office changed on 10/02/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
3 February 2003Incorporation (16 pages)