CHEADLE ROYAL (INDUSTRIES) LIMITED
Overview
Company Name | CHEADLE ROYAL (INDUSTRIES) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00768615 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHEADLE ROYAL (INDUSTRIES) LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is CHEADLE ROYAL (INDUSTRIES) LIMITED located?
Registered Office Address | C/O 7 Eden Avenue High Lane SK6 8BL Stockport Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHEADLE ROYAL (INDUSTRIES) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest annual return for CHEADLE ROYAL (INDUSTRIES) LIMITED?
Annual Return |
|
---|
What are the latest filings for CHEADLE ROYAL (INDUSTRIES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Registered office address changed from C/O 7 Eden Avenue Eden Avenue High Lane Stockport Cheshire SK6 8BL England to C/O 7 Eden Avenue High Lane Stockport Cheshire SK6 8BL on Feb 04, 2015 | 1 pages | AD01 | ||
Registered office address changed from 100 Wilmslow Road Cheadle Cheshire SK8 3US to C/O 7 Eden Avenue High Lane Stockport Cheshire SK6 8BL on Feb 04, 2015 | 1 pages | AD01 | ||
Director's details changed for Stephen Scott Jackson on Feb 04, 2015 | 2 pages | CH01 | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Full accounts made up to Jul 31, 2014 | 19 pages | AA | ||
Director's details changed for Stephen Scott Jackson on Jan 12, 2015 | 2 pages | CH01 | ||
Annual return made up to Sep 28, 2014 no member list | 7 pages | AR01 | ||
Director's details changed for Mr Alan Ormand Smith on Oct 24, 2014 | 2 pages | CH01 | ||
Director's details changed for Stephen Scott Jackson on Oct 24, 2014 | 2 pages | CH01 | ||
Director's details changed for Frank Brown on Oct 24, 2014 | 2 pages | CH01 | ||
Termination of appointment of Richard Andrew Baguley as a director on Sep 02, 2014 | 1 pages | TM01 | ||
Current accounting period extended from Mar 31, 2014 to Jul 31, 2014 | 1 pages | AA01 | ||
Termination of appointment of Kathleen Hodkinson as a secretary on Mar 18, 2014 | 2 pages | TM02 | ||
Appointment of Alan Ormond Smith as a secretary on Mar 18, 2014 | 3 pages | AP03 | ||
Full accounts made up to Mar 31, 2013 | 19 pages | AA | ||
Annual return made up to Sep 28, 2013 | 19 pages | AR01 | ||
Annual return made up to Sep 28, 2012 | 17 pages | AR01 | ||
Full accounts made up to Mar 31, 2012 | 20 pages | AA | ||
Annual return made up to Sep 28, 2011 | 18 pages | AR01 | ||
Full accounts made up to Mar 31, 2011 | 19 pages | AA | ||
Termination of appointment of Arnold Nigel Smith as a director on Aug 03, 2011 | 1 pages | TM01 | ||
Annual return made up to Sep 28, 2010 | 19 pages | AR01 | ||
Full accounts made up to Mar 31, 2010 | 19 pages | AA | ||
Who are the officers of CHEADLE ROYAL (INDUSTRIES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Alan Ormond | Secretary | Foxley Close WA13 0BS Lymm 17 Cheshire Uk | British | 186254300001 | ||||||
BROWN, Frank | Director | 2000 Old Hall Barn Old Hall Lane Woodford SK7 1RN Stockport | United Kingdom | British | Retired | 127148610001 | ||||
JACKSON, Stephen Scott | Director | Eden Avenue High Lane SK6 8BL Stockport 7 Cheshire England | United Kingdom | British | General Manager | 118228400002 | ||||
NEWNS, David Ernest | Director | 4 Hollins Close BL9 8AX Bury Lancashire | England | British | Business Consultant | 8647170002 | ||||
SMITH, Alan Ormand | Director | 17 Foxley Close WA13 0BS Lymm Cheshire | United Kingdom | British | Retired | 21338110002 | ||||
WARD, David Anthony | Director | Larch Rise Prestbury SK10 4UY Macclesfield 3 Cheshire | United Kingdom | British | Non Executive Director | 104087360001 | ||||
BARRY, Margaret Jane | Secretary | 28 Badger Road SK10 2EP Macclesfield Cheshire | British | Hospital Secretary | 38054380001 | |||||
HODKINSON, Kathleen | Secretary | 10 Carlingford Close SK3 8QR Stockport Cheshire | British | Office Manageress | 63146870001 | |||||
POVALL, Geoffrey | Secretary | 14 Charnville Road Gatley SK8 4HE Cheadle Cheshire | British | 5575870001 | ||||||
QUINN, Barbara | Secretary | 17 Heathfield Avenue Gatley SK8 4PJ Cheadle Cheshire | British | 55779230001 | ||||||
ROBERTS, Geoffrey | Secretary | 4 Burrfields Road Chapel En Le Frith SK23 0JW High Peak Derbyshire | British | 55779150001 | ||||||
BAGULEY, Richard Andrew | Director | 5 Cambridge Road FY8 5PJ Lytham St Annes Lancashire | England | British | Company Director | 62552650001 | ||||
BUCKINGHAM EVANS, Frederick | Director | 3 The Mallards Chester Road SK11 8PT Macclesfield Cheshire | British | Retired | 96486630001 | |||||
BURLING, Eric Douglas, Dr | Director | Cobbles Donkey Lane SK9 1PX Wilmslow Cheshire | British | Chief Executive | 49478250001 | |||||
CARTWRIGHT, Peter James | Director | 17 Stamford Close SK11 7TZ Macclesfield Cheshire | British | General Manager | 42394930001 | |||||
DYER, Michael Richard | Director | The Corner House 1 Fletsand Road SK9 2AD Wilmslow Cheshire | British | Consultant | 35834320001 | |||||
FOREMAN, Peter Emile | Director | 8 Huxley Close Bramhall SK7 2PJ Stockport Cheshire | British | Consultant | 114734710001 | |||||
GALLAGHER, Hugh Kevin, Dr | Director | Ingleton Bentinck Road WA14 2BW Altrincham Cheshire | British | Medical Superintendent | 5575900001 | |||||
JOHN, Sanpathkumar, Doctor | Director | 24 Totnes Avenue Bramhall SK7 3PH Stockport Cheshire | British | Doctor Of Medicine | 105990570001 | |||||
LOWE, Bryan Alexander, Dr | Director | 39 St Michaels Avenue Bramhall SK7 2PW Stockport Cheshire | British | Consultant Psychiatrist | 40994950001 | |||||
MARCUS, Richard Laurence | Director | 8 Barnhill Road Prestwich M25 9NH Manchester | British | Medical Practitioner | 61737360001 | |||||
POVALL, Geoffrey | Director | 14 Charnville Road Gatley SK8 4HE Cheadle Cheshire | British | Retired | 5575870001 | |||||
POVALL, Geoffrey | Director | 14 Charnville Road Gatley SK8 4HE Cheadle Cheshire | British | Retired Hospital Secretary | 5575870001 | |||||
SMITH, Arnold Nigel | Director | Westgrove Toft Road WA16 9ED Knutsford Cheshire | England | British | Company Director | 19780210002 | ||||
TETLOW, John Richard | Director | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | United Kingdom | British | Solicitor | 68445840001 | ||||
THE EARL OF DERBY, Edward John | Director | Knowsley L34 4AF Prescot Merseyside | British | Company Director | 11846700001 | |||||
WEST, Geoffrey | Director | 61 Newhall Street SK10 3AB Macclesfield Cheshire | British | Production Manager | 55779210001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0