THE CHESHIRE COLLECTION LIMITED
Overview
| Company Name | THE CHESHIRE COLLECTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02808372 |
| 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 THE CHESHIRE COLLECTION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE CHESHIRE COLLECTION LIMITED located?
| Registered Office Address | Grove House 780 Wilmslow Road Didsbury M20 2DR Manchester Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE CHESHIRE COLLECTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOWSON MOTORS LIMITED | Apr 13, 1993 | Apr 13, 1993 |
What are the latest accounts for THE CHESHIRE COLLECTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2016 |
What are the latest filings for THE CHESHIRE COLLECTION 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Apr 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Apr 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Graham Lionel Simmonds on Apr 13, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Carole Diane Simmonds on Apr 13, 2010 | 1 pages | CH03 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Who are the officers of THE CHESHIRE COLLECTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMMONDS, Carol Diane | Secretary | 1 Meadow Crescent Braddan ISLEMAN Douglas Isle Of Man | British | 34647290002 | ||||||
| SIMMONDS, Graham Lionel | Director | 1 Meadow Crescent Braddan ISLEMAN Douglas Isle Of Mann | United Kingdom | British | 34788450001 | |||||
| HARRISON, Irene Lesley | Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff | British | 39878290001 | ||||||
| SALEH, Richard Ian | Secretary | 1st Floor Didsbury House 748 Wilmslow Road M20 2DW Didsbury Manchester | British | 43570650006 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| MOMTAHAN, Pirooz | Director | Brackenhurst Holmstead Road SK12 2LN Disley Stockport Cheshire | British | 40182840001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of THE CHESHIRE COLLECTION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Graham Lionel Simmonds | Apr 13, 2017 | 780 Wilmslow Road Didsbury M20 2DR Manchester Grove House Lancashire | No |
Nationality: British Country of Residence: Isle Of Mann | |||
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