Company NameCheviot Game Limited
Company StatusDissolved
Company Number04047290
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMartin Maxwell Blakey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleFarmer
Correspondence AddressNetherton Northside
Thropton
Morpeth
Northumberland
NE65 7HA
Director NameThomas Charles Snaith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleFarmer
Correspondence AddressScrainwood
Alnham
Alnwick
Northumberland
NE66 4TP
Secretary NameAnne Margaret Aynsley
NationalityBritish
StatusClosed
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChesterhope
Ryehill Farm Thropton
Morpeth
Northumberland
NE65 7NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVictoria House
Bondgate Within
Alnwick
Northumberland
NE66 1TA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
10 March 2005Registered office changed on 10/03/05 from: scrainwood farm alnham alnwick northumberland NE66 4TP (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 01/06/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Return made up to 23/06/03; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Return made up to 10/07/01; full list of members (5 pages)
21 September 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
21 September 2000Ad 04/08/00--------- £ si 4@1=4 £ ic 1/5 (2 pages)
21 September 2000Location of register of members (1 page)
16 August 2000Secretary resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
4 August 2000Incorporation (17 pages)