Company NameCheshire Masonic Homes Ltd.
Company StatusDissolved
Company Number00471738
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1949(74 years, 9 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NameCheshire Masonic Hostels Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Alan Glazier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(49 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 10 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hazelwood
Greasby
Wirral
Merseyside
CH49 2RQ
Wales
Director NameDavid Richard Hinde
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(50 years, 7 months after company formation)
Appointment Duration12 years, 3 months (closed 10 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address349 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR
Director NameMr Eric John McConnell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2008(59 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 10 July 2012)
RolePharmacist Traineer
Country of ResidenceEngland
Correspondence Address4 Shoreditch Close
Stockport
Cheshire
SK4 4RW
Director NameMr Gordon Viner
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2008(59 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 10 July 2012)
RoleAccountant Retired
Country of ResidenceUnited Kingdom
Correspondence Address5 Nield Court
Chester
Cheshire
CH2 1DN
Wales
Director NameMr Thomas Ian Cranston
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2009(60 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 10 July 2012)
RolePublican (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address53 Rhodesway
Wirral
Merseyside
CH60 2UA
Wales
Director NameMr James Michael McGarva
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(62 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 10 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr Roger Thomas Quayle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(62 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 10 July 2012)
RoleCommercial Photographer
Country of ResidenceUnited Kingdom
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Secretary NameMr David John Eshelby
StatusClosed
Appointed27 October 2011(62 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 10 July 2012)
RoleCompany Director
Correspondence Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
Director NameMr John Edward Peter Singleton
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(42 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 1997)
RoleChartered Engineer
Correspondence Address27 Delahays Road
Hale
Altrincham
Cheshire
WA15 8DT
Director NameDr David Isidor Livingstone
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleMedical Practitioner (Retired)
Correspondence Address14 Ashfield Lodge
West Didsbury
Manchester
Lancashire
M20 2UD
Secretary NameBrian Rourke
NationalityBritish
StatusResigned
Appointed03 October 1991(42 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beverly Drive
Gayton
Wirral
CH60 3RP
Wales
Director NameMr Peter Warren Wellings
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 1997)
RoleRetired Leather Goods Manufacturer
Correspondence Address1 Fairway Cottage
Cottage Lane Heswall
Wirral
Merseyside
L60 8PB
Director NameMr Horace Gordon Thompson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years after company formation)
Appointment Duration5 years, 8 months (resigned 08 April 1998)
RoleRetired Instrument Engineer
Correspondence Address16 Hooton Green
Hooton
South Wirral
Merseyside
L66 5NF
Director NameBrian Rourke
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years after company formation)
Appointment Duration2 years (resigned 18 August 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Beverly Drive
Gayton
Wirral
CH60 3RP
Wales
Director NameEric Nuttall
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years after company formation)
Appointment Duration16 years, 1 month (resigned 27 September 2008)
RoleRetired Salesman
Correspondence Address103 Dibbins Hey
Spital
Wirral
CH63 9HE
Wales
Director NameMr David Kinsey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years after company formation)
Appointment Duration13 years, 1 month (resigned 28 September 2005)
RoleFarm Manager
Correspondence Address43 St Matthews Close
Haslington
Crewe
Cheshire
CW1 5TW
Director NameMr Anthony Charles Jolly
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years after company formation)
Appointment Duration13 years, 1 month (resigned 28 September 2005)
RoleIndependent Resin Consultant
Correspondence Address9 Lansdowne
Frodsham
Cheshire
WA6 6QB
Director NameMr Francis Fox
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 November 1996)
RolePhotographer
Correspondence Address5 Demage Lane South
Chester
Cheshire
CH2 1EQ
Wales
Director NameEric Davies
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years after company formation)
Appointment Duration13 years, 1 month (resigned 28 September 2005)
RoleRetired College Head Of Depart
Correspondence Address17 Waverton Close
Hough
Crewe
Cheshire
CW2 5RB
Director NameMr James Arthur Thomas Collins
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 1997)
RoleAccountant And Secretary
Correspondence AddressFairhaven 13 Oakwood Lane
Barnton
Northwich
Cheshire
CW8 4HE
Director NameMr Charles Eric Bailey
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 February 1999)
RoleRetired Company Director
Correspondence Address15 Denison Road
Hazel Grove
Stockport
Cheshire
SK7 6HR
Director NameMr Leslie Owen Aldridge
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(43 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 1994)
RoleCompany Director
Correspondence Address4 Devisdale Court
Bowdon
Altrincham
Cheshire
WA14 2AU
Secretary NameMr James Arthur Thomas Collins
NationalityBritish
StatusResigned
Appointed04 October 1994(45 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1997)
RoleAccountant & Secretary
Correspondence AddressFairhaven 13 Oakwood Lane
Barnton
Northwich
Cheshire
CW8 4HE
Director NameGordon Glover
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(47 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 September 2005)
RoleRetired
Correspondence AddressRoseacre 879 Chester Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2LP
Wales
Secretary NameGordon Glover
NationalityBritish
StatusResigned
Appointed26 November 1997(48 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2005)
RoleChartered Accountant
Correspondence AddressRoseacre 879 Chester Road
Great Sutton
Ellesmere Port
Cheshire
CH66 2LP
Wales
Director NameEric Foxwell
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(49 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2000)
RoleSecretary
Correspondence AddressLilac Cottage 3 Rydal Mount
Knutsford Road
Alderley Edge
Cheshire
SK9 7RZ
Director NameMr Graham Richard Humphries
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(49 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Herriots 1 Abbots Way
Landswood Park
Northwich
Cheshire
CW8 1NN
Director NameMr Peter Edward Carroll
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(50 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 October 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address92 Nuttall Lane
Ramsbottom
Bury
Lancashire
BL0 9JZ
Director NameMr Ronald Glyn Hewitt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2008(59 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 October 2009)
RoleAccountant
Correspondence Address22 Cranford Court
Chester
Cheshire
CH4 7LN
Wales
Director NameMr Robert John Ellershaw
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2008(59 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2011)
RoleChartered Surveyor Retired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Poplar Farm Close
Saughall Massie
Wirral Merseyside
CH46 5NZ
Wales
Director NameMr Michael John Shaw
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2008(59 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 October 2009)
RoleUnderwriter Retired
Correspondence Address6 Stonemead
Romiley
Stockport
Cheshire
SK6 4LP
Director NameMr Andrew Paul Rigby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2009(60 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 October 2011)
RoleSolicitor (Retired)
Country of ResidenceEngland
Correspondence Address116 Bradwall Road
Sandbach
Cheshire
CW11 1GP

Contact

Websitewww.cheshiremasons.co.uk/
Telephone0161 9806090
Telephone regionManchester

Location

Registered Address36 Clay Lane
Timperley
Altrincham
Cheshire
WA15 7AB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Barns
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,990
Net Worth£229,645
Cash£226,297
Current Liabilities£780

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (3 pages)
14 March 2012Application to strike the company off the register (3 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
1 November 2011Appointment of Mr. Roger Thomas Quayle as a director (2 pages)
1 November 2011Termination of appointment of Robert John Ellershaw as a director on 27 October 2011 (1 page)
1 November 2011Termination of appointment of Andrew Rigby as a director (1 page)
1 November 2011Termination of appointment of Andrew Paul Rigby as a director on 27 October 2011 (1 page)
1 November 2011Appointment of Mr. David John Eshelby as a secretary (1 page)
1 November 2011Termination of appointment of Robert Ellershaw as a director (1 page)
1 November 2011Appointment of Mr. David John Eshelby as a secretary on 27 October 2011 (1 page)
1 November 2011Annual return made up to 1 November 2011 no member list (7 pages)
1 November 2011Annual return made up to 1 November 2011 no member list (7 pages)
1 November 2011Annual return made up to 1 November 2011 no member list (7 pages)
1 November 2011Appointment of Mr. Roger Thomas Quayle as a director on 27 October 2011 (2 pages)
1 November 2011Appointment of Mr. James Michael Mcgarva as a director on 27 October 2011 (2 pages)
1 November 2011Appointment of Mr. James Michael Mcgarva as a director (2 pages)
24 September 2010Annual return made up to 16 September 2010 no member list (8 pages)
24 September 2010Annual return made up to 16 September 2010 no member list (8 pages)
11 August 2010Full accounts made up to 30 April 2010 (12 pages)
11 August 2010Full accounts made up to 30 April 2010 (12 pages)
3 August 2010Appointment of Mr Andrew Paul Rigby as a director (2 pages)
3 August 2010Appointment of Mr Andrew Paul Rigby as a director (2 pages)
2 August 2010Termination of appointment of Ronald Hewitt as a director (1 page)
2 August 2010Termination of appointment of Peter Carroll as a director (1 page)
2 August 2010Termination of appointment of Michael Shaw as a director (1 page)
2 August 2010Termination of appointment of Ronald Hewitt as a director (1 page)
2 August 2010Termination of appointment of Michael Shaw as a director (1 page)
2 August 2010Termination of appointment of Peter Carroll as a director (1 page)
22 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
18 November 2009Appointment of Mr Thomas Ian Cranston as a director (2 pages)
18 November 2009Annual return made up to 16 September 2009 no member list (4 pages)
18 November 2009Annual return made up to 16 September 2009 no member list (4 pages)
18 November 2009Appointment of Mr Thomas Ian Cranston as a director (2 pages)
12 January 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
12 January 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
23 December 2008Director appointed mr robert john ellershaw (2 pages)
23 December 2008Director appointed mr michael john shaw (2 pages)
23 December 2008Annual return made up to 16/09/08 (3 pages)
23 December 2008Director appointed mr eric john mcconnell (2 pages)
23 December 2008Director appointed mr ronald glyn hewitt (2 pages)
23 December 2008Director appointed mr michael john shaw (2 pages)
23 December 2008Director appointed mr ronald glyn hewitt (2 pages)
23 December 2008Director appointed mr gordon viner (2 pages)
23 December 2008Annual return made up to 16/09/08 (3 pages)
23 December 2008Director appointed mr eric john mcconnell (2 pages)
23 December 2008Director appointed mr gordon viner (2 pages)
23 December 2008Appointment Terminated Director eric nuttall (1 page)
23 December 2008Appointment terminated director eric nuttall (1 page)
23 December 2008Director appointed mr robert john ellershaw (2 pages)
4 July 2008Memorandum and Articles of Association (7 pages)
4 July 2008Memorandum and Articles of Association (7 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 December 2007Total exemption full accounts made up to 30 April 2007 (15 pages)
13 December 2007Total exemption full accounts made up to 30 April 2007 (15 pages)
2 November 2007Annual return made up to 16/09/07 (2 pages)
2 November 2007Annual return made up to 16/09/07 (2 pages)
12 March 2007Annual return made up to 16/09/06 (2 pages)
12 March 2007Annual return made up to 16/09/06 (2 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Secretary resigned (1 page)
3 January 2007Secretary resigned (1 page)
1 September 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
1 September 2006Total exemption full accounts made up to 30 April 2006 (14 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
26 September 2005Annual return made up to 16/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2005Annual return made up to 16/09/05 (7 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
15 November 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
22 September 2004Annual return made up to 16/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Annual return made up to 16/09/04 (7 pages)
13 October 2003Annual return made up to 27/09/03 (7 pages)
13 October 2003Annual return made up to 27/09/03 (7 pages)
6 October 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
6 October 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
7 October 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
7 October 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
3 October 2002Annual return made up to 27/09/02 (7 pages)
3 October 2002Annual return made up to 27/09/02 (7 pages)
20 December 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
20 December 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
8 October 2001Annual return made up to 03/10/01 (6 pages)
8 October 2001Annual return made up to 03/10/01
  • 363(288) ‐ Director resigned
(6 pages)
16 November 2000Full accounts made up to 30 April 2000 (13 pages)
16 November 2000Full accounts made up to 30 April 2000 (13 pages)
10 October 2000Annual return made up to 03/10/00 (6 pages)
10 October 2000Annual return made up to 03/10/00 (6 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
8 October 1999Annual return made up to 03/10/99 (6 pages)
8 October 1999Annual return made up to 03/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 October 1999Full accounts made up to 30 April 1999 (13 pages)
6 October 1999Full accounts made up to 30 April 1999 (13 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
7 October 1998Full accounts made up to 30 April 1998 (13 pages)
7 October 1998Full accounts made up to 30 April 1998 (13 pages)
6 October 1998Annual return made up to 03/10/98
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1998Annual return made up to 03/10/98 (6 pages)
4 January 1998New secretary appointed (2 pages)
4 January 1998New secretary appointed (2 pages)
9 December 1997Secretary resigned;director resigned (1 page)
9 December 1997Secretary resigned;director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
18 November 1997Full accounts made up to 30 April 1997 (15 pages)
18 November 1997Full accounts made up to 30 April 1997 (15 pages)
21 October 1997Annual return made up to 03/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1997Annual return made up to 03/10/97 (6 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
20 December 1996Full accounts made up to 30 April 1996 (14 pages)
20 December 1996Full accounts made up to 30 April 1996 (14 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
5 December 1996New director appointed (2 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 October 1996Annual return made up to 03/10/96 (6 pages)
17 October 1996Annual return made up to 03/10/96 (6 pages)
20 February 1996Full accounts made up to 30 April 1995 (13 pages)
20 February 1996Full accounts made up to 30 April 1995 (13 pages)
5 October 1995Annual return made up to 03/10/95 (6 pages)
5 October 1995Annual return made up to 03/10/95 (6 pages)