CHEETHAM BELL JWT LIMITED
Overview
| Company Name | CHEETHAM BELL JWT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02726519 |
| 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 CHEETHAM BELL JWT LIMITED?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is CHEETHAM BELL JWT LIMITED located?
| Registered Office Address | Wpp Manchester Campus 1 New Quay Street M3 4BN Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHEETHAM BELL JWT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEETHAM BELL LIMITED | Jun 26, 1992 | Jun 26, 1992 |
What are the latest accounts for CHEETHAM BELL JWT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CHEETHAM BELL JWT LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 04, 2024 |
What are the latest filings for CHEETHAM BELL JWT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Statement of capital following an allotment of shares on Sep 30, 2024
| 3 pages | SH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 04, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Scott Michael Clark as a director on Apr 23, 2024 | 1 pages | TM01 | ||
Registered office address changed from 1 Hardman Street Manchester M3 3HF England to Wpp Manchester Campus 1 New Quay Street Manchester M3 4BN on Apr 02, 2024 | 1 pages | AD01 | ||
Appointment of Mr Scott Michael Clark as a director on Mar 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nigel Bruce Lee as a director on Jan 09, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel Bruce Lee as a director on Nov 20, 2020 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Termination of appointment of Erica Jane Ingham as a director on Jul 07, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Mark Harrison as a director on Apr 30, 2020 | 1 pages | TM01 | ||
Cessation of Mark Harrison as a person with significant control on Apr 17, 2020 | 1 pages | PSC07 | ||
Notification of Wunderman Thompson (Uk) Limited as a person with significant control on Apr 17, 2020 | 2 pages | PSC02 | ||
Appointment of Ms Erica Jane Ingham as a director on Aug 13, 2019 | 2 pages | AP01 | ||
Appointment of Mr Paul Philip Cooper as a director on Aug 13, 2019 | 2 pages | AP01 | ||
Who are the officers of CHEETHAM BELL JWT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIPPLE, Peter Howard | Secretary | 1 New Quay Street M3 4BN Manchester Wpp Manchester Campus England | 181702500001 | |||||||
| COOPER, Paul Philip | Director | 1 New Quay Street M3 4BN Manchester Wpp Manchester Campus England | United Kingdom | British | 206676780001 | |||||
| BELL, David John, Dr | Secretary | 72 Broad Road M33 2FR Sale Cheshire | British | 35331760002 | ||||||
| GREENLEES, Paul Robert | Secretary | Syddall Avenue Heald Green SK8 3AB Cheadle 34 Cheshire United Kingdom | British | 129654600001 | ||||||
| HART, Margaret Meriel | Secretary | 35 Winstanley Road M33 2AG Sale Cheshire | British | 9579850001 | ||||||
| STORER, Melvin John | Secretary | Astley House Quay Street M3 4AS Manchester Lancashire | 173367170001 | |||||||
| BELL, David John | Director | 9 South Road Bowdon WA14 2JZ Altrincham Cheshire | England | British | 35331760003 | |||||
| CHEETHAM, Andrew Kevin | Director | 60 Schools Hill SK8 1JD Cheadle Cheshire | United Kingdom | British | 77176320001 | |||||
| CLARK, Scott Michael | Director | 1 New Quay Street M3 4BN Manchester Wpp Manchester Campus England | England | British | 296675440002 | |||||
| COTTON, James Ross | Director | Waldegrave Gardens TW1 4PH Strawberry Hill 49 Middlesex Uk | England | British | 138086450001 | |||||
| HARRISON, Mark | Director | Hardman Street M3 3HF Manchester 1 England | England | English | 233853890001 | |||||
| HAYWARD, Guy Alexander | Director | Astley House Quay Street M3 4AS Manchester Lancashire | United Kingdom | British | 154276660001 | |||||
| HOARE, Christopher Henry St J | Director | 17 Stanley Crescent W11 2NA London | England | British | 72865990001 | |||||
| INGHAM, Erica Jane | Director | Hardman Street M3 3HF Manchester 1 England | United Kingdom | British | 206678150001 | |||||
| LEE, Nigel Bruce | Director | Hardman Street M3 3HF Manchester 1 England | England | British | 197315260001 | |||||
| SANDERSON, Alison Kimberley | Director | Oak Hill House Woodway Loosley Row HP27 0NP Princes Risborough Buckinghamshire | British | 41552190003 | ||||||
| SPENSLEY, Sally Sharon Bird | Director | Hardman Street M3 3HF Manchester 1 England | England | British | 109504390001 | |||||
| SPENSLEY, Sally Sharon Bird | Director | 46 Northway NW11 6PE London | England | British | 109504390001 | |||||
| STORER, Melvin John | Director | 51 Stanton Road Stapenhill DE15 9RP Burton On Trent Staffordshire | United Kingdom | British | 61764910001 | |||||
| STORER, Melvin John | Director | 51 Stanton Road Stapenhill DE15 9RP Burton On Trent Staffordshire | United Kingdom | British | 61764910001 | |||||
| WATSON, Paul Stephen | Director | Prospect House Broad Carr, Holywell Green HX4 9BS Halifax West Yorkshire | United Kingdom | British | 69145250001 |
Who are the persons with significant control of CHEETHAM BELL JWT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wunderman Thompson (Uk) Limited | Apr 17, 2020 | Hampstead Road NW1 7QP London Greater London House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Harrison | Mar 06, 2019 | Hardman Street M3 3HF Manchester 1 England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Bell | Apr 06, 2016 | Hardman Street M3 3HF Manchester 1 England | Yes | ||||||||||
Nationality: United Kingdom Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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