Company NameChe Management Limited
Company StatusDissolved
Company Number06531507
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date6 April 2010 (14 years ago)

Directors

Director NameMr Robert James Bruce Ropner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleEvent Management Director
Country of ResidenceEngland
Correspondence AddressCamp Hill House Camp Hill Estate
Kirklington
Bedale
North Yorkshire
DL8 2LS
Secretary NameKirsty Patricia Turner
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRuswick Manor Newton Le Willows
Bedale
DL8 1TG
Director NameMr Gavin Richard Newman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleEvents Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Cottage
Cundall
York
North Yorkshire
YO61 2RN

Location

Registered AddressCamp Hill
Kirklington
Bedale
DL8 2LS
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishCarthorpe
WardTanfield
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (3 pages)
11 December 2009Application to strike the company off the register (3 pages)
13 October 2009Compulsory strike-off action has been discontinued (1 page)
13 October 2009Compulsory strike-off action has been discontinued (1 page)
12 October 2009Annual return made up to 12 March 2009 with a full list of shareholders (10 pages)
12 October 2009Annual return made up to 12 March 2009 with a full list of shareholders (10 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Appointment Terminated Director gavin newman (1 page)
15 September 2008Appointment terminated director gavin newman (1 page)
12 March 2008Incorporation (17 pages)
12 March 2008Incorporation (17 pages)