About

Registered Number: 02788858
Date of Incorporation: 11/02/1993 (31 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: St Helen's House, King Street, Derby, DE1 3EE

 

Chevin Court Management Company Ltd was registered on 11 February 1993. We don't currently know the number of employees at the organisation. There are 7 directors listed as Jones, David, Watson, David Philip, Edwards, Nicola Ruth Mary, Eley, Leonard Patrick, Ellis, Hilda Mary, Latham, Michael Greg, Wilkinson, Delma for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David 12 January 1996 - 1
WATSON, David Philip 12 March 2004 - 1
EDWARDS, Nicola Ruth Mary 11 February 1993 23 February 1998 1
ELEY, Leonard Patrick 11 February 1993 27 June 1997 1
ELLIS, Hilda Mary 11 February 1993 24 March 2004 1
LATHAM, Michael Greg 22 January 1999 11 March 2004 1
WILKINSON, Delma 23 February 1998 19 December 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 28 November 2016
TM02 - Termination of appointment of secretary 05 September 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 19 November 2013
AD01 - Change of registered office address 04 April 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 26 October 2011
AP01 - Appointment of director 22 March 2011
AR01 - Annual Return 01 March 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 14 April 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 04 April 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 20 February 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 05 April 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 11 March 2003
AA - Annual Accounts 11 March 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 12 February 2002
287 - Change in situation or address of Registered Office 10 October 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 12 March 2001
AA - Annual Accounts 09 March 2000
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 11 June 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 13 March 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 10 March 1998
AA - Annual Accounts 26 March 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 24 March 1996
288 - N/A 18 March 1996
288 - N/A 22 February 1996
AA - Annual Accounts 12 January 1996
288 - N/A 13 December 1995
288 - N/A 13 December 1995
287 - Change in situation or address of Registered Office 29 March 1995
363s - Annual Return 29 March 1995
RESOLUTIONS - N/A 30 November 1994
AA - Annual Accounts 30 November 1994
288 - N/A 30 November 1994
RESOLUTIONS - N/A 05 April 1994
RESOLUTIONS - N/A 05 April 1994
RESOLUTIONS - N/A 05 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1994
363s - Annual Return 25 March 1994
288 - N/A 19 February 1993
NEWINC - New incorporation documents 11 February 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.