CHESHIRE GUIDANCE PARTNERSHIP LIMITED

CHESHIRE GUIDANCE PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHESHIRE GUIDANCE PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03159094
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHESHIRE GUIDANCE PARTNERSHIP LIMITED?

    • (7487) /

    Where is CHESHIRE GUIDANCE PARTNERSHIP LIMITED located?

    Registered Office Address
    Howard Worth Drake House Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7RA Northwich
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHESHIRE GUIDANCE PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CHESHIRE GUIDANCE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from No 2 the Stables Gadbrook Park Northwich Cheshire CW9 7RJ on May 16, 2012

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 14, 2011 no member list

    3 pagesAR01

    Appointment of Mr George Robert Miller as a director

    2 pagesAP01

    Appointment of Ms Norma Guest as a director

    2 pagesAP01

    Termination of appointment of Stephen Hoy as a director

    1 pagesTM01

    Termination of appointment of Paul Bracegirdle as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2010

    6 pagesAA

    Termination of appointment of Sarah Stevenson as a secretary

    2 pagesTM02

    Annual return made up to Feb 14, 2010 no member list

    3 pagesAR01

    Director's details changed for Stephen John Hoy on Jan 31, 2010

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2009

    6 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Mar 31, 2008

    6 pagesAA

    legacy

    2 pages363a

    Accounts for a small company made up to Mar 31, 2007

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Accounts for a small company made up to Mar 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Who are the officers of CHESHIRE GUIDANCE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUEST, Norma Louise
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7RA Northwich
    Howard Worth Drake House
    Cheshire
    United Kingdom
    Director
    Gadbrook Way, Gadbrook Park
    Rudheath
    CW9 7RA Northwich
    Howard Worth Drake House
    Cheshire
    United Kingdom
    EnglandEnglishOperations Director77045450001
    MILLER, George Robert
    Shipbrook Road
    Rudheath
    CW9 7HE Northwich
    57
    Cheshire
    United Kingdom
    Director
    Shipbrook Road
    Rudheath
    CW9 7HE Northwich
    57
    Cheshire
    United Kingdom
    EnglandEnglishRetired30055150003
    ADAMSON, Diane Mary
    11 Woodland Road
    CH65 6PN Ellesmere Port
    Cheshire
    Secretary
    11 Woodland Road
    CH65 6PN Ellesmere Port
    Cheshire
    BritishFinancial Controller86969010002
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Secretary
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    BritishSolicitors Clerk34404400001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FOSBROOK, Anthony
    66 Hayfield Road
    Bredbury
    SK6 1DE Stockport
    Cheshire
    Secretary
    66 Hayfield Road
    Bredbury
    SK6 1DE Stockport
    Cheshire
    BritishDirector Of Finance & Info Sys65822410001
    GOULD, Josephine Jayne Powell
    6 Blueberry Road
    Bowdon
    WA14 3LT Altrincham
    Cheshire
    Secretary
    6 Blueberry Road
    Bowdon
    WA14 3LT Altrincham
    Cheshire
    BritishFinancial Controller82915660001
    STEVENSON, Sarah
    3 Arnside Avenue
    CW12 4HY Congleton
    Cheshire
    Secretary
    3 Arnside Avenue
    CW12 4HY Congleton
    Cheshire
    BritishDirector Of Corporate Serv109682360001
    WOOD, Valerie Ann
    77 Constance Avenue
    Trentham
    ST4 8TE Stoke On Trent
    Staffordshire
    Secretary
    77 Constance Avenue
    Trentham
    ST4 8TE Stoke On Trent
    Staffordshire
    British53562300001
    BARKER, Jack
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    Director
    21 Silverdale Drive
    Guiseley
    LS20 8BE Leeds
    West Yorkshire
    BritishSolicitors Clerk34404400001
    BLYTHE, Christopher
    Bumbles Folly
    Forest Road
    SL5 8QF Ascot
    Berkshire
    Director
    Bumbles Folly
    Forest Road
    SL5 8QF Ascot
    Berkshire
    United KingdomBritishCompany Director71051010003
    BRACEGIRDLE, Paul Martyn
    Scotch Hall
    Antrobus
    CW9 6JH Northwich
    Cheshire
    Director
    Scotch Hall
    Antrobus
    CW9 6JH Northwich
    Cheshire
    EnglandBritishCompany Director41195650001
    CRACKNELL, David
    4 Gower Park
    CH1 4DA Chester
    Cheshire
    Director
    4 Gower Park
    CH1 4DA Chester
    Cheshire
    EnglandBritishGroup Director Education Servi65389090002
    DAVIS, Susan Elizabeth
    42 Sharon Park Close
    Grappenhall
    WA4 2YN Warrington
    Cheshire
    Director
    42 Sharon Park Close
    Grappenhall
    WA4 2YN Warrington
    Cheshire
    BritishChief Executive33715250001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    FINDLOW, John Paul
    Kandersteg
    Broadwalk Prestbury
    SK10 4BR Macclesfield
    Cheshire
    Director
    Kandersteg
    Broadwalk Prestbury
    SK10 4BR Macclesfield
    Cheshire
    EnglandBritishUniversity Senior Lecturer47148840001
    GIBBINS, Dawn Heather
    Halcyon
    5 Buxton Old Road
    CW12 2EL Congleton
    Cheshire
    Director
    Halcyon
    5 Buxton Old Road
    CW12 2EL Congleton
    Cheshire
    BritishChairman37975960001
    GRIMES, Michael Leonard Julian
    27 Mountfields
    Clarendon Road
    LS2 9PQ Leeds
    West Yorkshire
    Director
    27 Mountfields
    Clarendon Road
    LS2 9PQ Leeds
    West Yorkshire
    BritishSolicitor33571640001
    HARRIS, Victor
    The Beeches Coole Lane
    Newhall
    CW5 8AY Nantwich
    Cheshire
    Director
    The Beeches Coole Lane
    Newhall
    CW5 8AY Nantwich
    Cheshire
    BritishConsultant19911750001
    HOY, Stephen John
    Herriotts
    London Road, Woore
    CW3 9SF Crewe
    Cheshire
    Director
    Herriotts
    London Road, Woore
    CW3 9SF Crewe
    Cheshire
    EnglandBritishChief Executive47149240002
    MONTGOMERY, Andrea Patricia
    3 Mill Cottage
    Hampstead Lane
    SK2 7PS Stockport
    Cheshire
    Director
    3 Mill Cottage
    Hampstead Lane
    SK2 7PS Stockport
    Cheshire
    BritishBusiness Director44683470001
    MULRANEY, Alfred Paul
    Ravelstone Rectory Lane
    Llanferres
    CH7 5SR Mold
    Clwyd
    Director
    Ravelstone Rectory Lane
    Llanferres
    CH7 5SR Mold
    Clwyd
    BritishHead Teacher47149090001
    SHAW, Harry
    16 Coniston Avenue
    Penketh
    WA5 2QY Warrington
    Director
    16 Coniston Avenue
    Penketh
    WA5 2QY Warrington
    BritishRetired33969380001
    SQUIRES, Susan Margaret
    1 Kinloch Drive
    BL1 4LZ Bolton
    Director
    1 Kinloch Drive
    BL1 4LZ Bolton
    EnglandBritishLta Senior Adviser62597880001
    TALBOT, Graham George
    15 Redclyffe Road
    Didsbury
    M20 3JR Manchester
    Director
    15 Redclyffe Road
    Didsbury
    M20 3JR Manchester
    EnglandBritishDirector Of Education76938380001
    TALBOT, William John Charles
    Bailiff Cottage
    Hollies Lane
    SK9 2BW Wilmslow
    Cheshire
    Director
    Bailiff Cottage
    Hollies Lane
    SK9 2BW Wilmslow
    Cheshire
    BritishRetired18202890002
    TRANTER, Alistair John
    97a Hoole Road
    Hoole
    CH2 3NW Chester
    Director
    97a Hoole Road
    Hoole
    CH2 3NW Chester
    United KingdomBritishEducation Officer60304780001
    WHATMUFF, David
    Rownall Farm
    Rownall
    ST9 0BT Wetley Rocks
    Staffordshire
    Director
    Rownall Farm
    Rownall
    ST9 0BT Wetley Rocks
    Staffordshire
    United KingdomBritishDeputy Chief Executive73220970001
    WRIGHT, Alfred David
    25 Well Lane
    Weaverham
    CW8 3PE Northwich
    Cheshire
    Director
    25 Well Lane
    Weaverham
    CW8 3PE Northwich
    Cheshire
    BritishCharity Manager4979670001

    Does CHESHIRE GUIDANCE PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 19, 1998
    Delivered On Jan 27, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the lease of even date and this deed
    Short particulars
    £633.00 placed in a separate designated account with the landlords bankers.
    Persons Entitled
    • Commission for the New Towns
    Transactions
    • Jan 27, 1998Registration of a charge (395)
    Rent deposit deed
    Created On Nov 11, 1997
    Delivered On Nov 25, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    £5,000 (the deposit).
    Persons Entitled
    • Ravenseft Properties Limited
    Transactions
    • Nov 25, 1997Registration of a charge (395)
    Fixed and floating charge
    Created On May 31, 1996
    Delivered On Jun 01, 1996
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 01, 1996Registration of a charge (395)

    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