CHEQUEFLAVOUR LIMITED
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH3 4AZ

Company number 04461367
Status Active
Incorporation Date 14 June 2002
Company Type Private Limited Company
Address 2 NORTH LODGE, CHESTER LE STREET, CO DURHAM, DH3 4AZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CHEQUEFLAVOUR LIMITED are www.chequeflavour.co.uk, and www.chequeflavour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Chequeflavour Limited is a Private Limited Company. The company registration number is 04461367. Chequeflavour Limited has been working since 14 June 2002. The present status of the company is Active. The registered address of Chequeflavour Limited is 2 North Lodge Chester Le Street Co Durham Dh3 4az. The cash in hand is £0k. It is £0k against last year. . HEALER, Kathleen Rosalind is a Secretary of the company. HEALER, Ernest is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Non-trading company".


chequeflavour Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEALER, Kathleen Rosalind
Appointed Date: 01 August 2002

Director
HEALER, Ernest
Appointed Date: 01 August 2002
83 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 01 August 2002
Appointed Date: 14 June 2002

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 01 August 2002
Appointed Date: 14 June 2002

CHEQUEFLAVOUR LIMITED Events

19 Oct 2016
Accounts for a dormant company made up to 30 June 2016
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

28 Oct 2015
Accounts for a dormant company made up to 30 June 2015
19 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

19 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 30 more events
29 Aug 2002
Secretary resigned
29 Aug 2002
New director appointed
29 Aug 2002
New secretary appointed
29 Aug 2002
Registered office changed on 29/08/02 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF
14 Jun 2002
Incorporation