Company NameJohn Cheatle Limited
Company StatusDissolved
Company Number00480610
CategoryPrivate Limited Company
Incorporation Date4 April 1950(74 years ago)
Dissolution Date27 July 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJohn Nicholas Cheatle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(41 years, 5 months after company formation)
Appointment Duration25 years, 11 months (closed 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkeffington Hall
Skeffington
Leics
LE7 9YD
Secretary NameJohn Nicholas Cheatle
NationalityBritish
StatusClosed
Appointed29 August 1991(41 years, 5 months after company formation)
Appointment Duration25 years, 11 months (closed 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkeffington Hall
Skeffington
Leics
LE7 9YD
Director NameMrs Crystal Derryn Cheatle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(42 years, 4 months after company formation)
Appointment Duration24 years, 11 months (closed 27 July 2017)
RoleCompany Director
Correspondence AddressSkeffington Hall
Skeffington
Leicestershire
LE7 9YD
Director NameMr John Justin Michael Cheatle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1993(43 years, 9 months after company formation)
Appointment Duration23 years, 7 months (closed 27 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House Main Street
Cold Overton
Oakham Rutland
Leicestershire
LE15 7QA
Secretary NameMr John Justin Michael Cheatle
NationalityBritish
StatusClosed
Appointed01 April 1996(46 years after company formation)
Appointment Duration21 years, 4 months (closed 27 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House Main Street
Cold Overton
Oakham Rutland
Leicestershire
LE15 7QA
Director NameAndrea Susan Cheatle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(53 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 27 July 2017)
RoleCompany Director
Correspondence AddressPaddock House
2 Main Street, Cold Overton
Oakham
Leicestershire
LE15 7QA
Director NameJemima Chevalier Attanasio
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(57 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 27 July 2017)
RoleCompany Director
Correspondence AddressSkeffington Hall
Skeffington
Leics
LE7 9YD
Director NameJocelyn Nicholas Shale Cheatle
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(57 years, 5 months after company formation)
Appointment Duration9 years, 11 months (closed 27 July 2017)
RoleCompany Director
Correspondence AddressSkeffington Hall
Skeffington
Leics
LE7 9YD
Director NameJames Henry White
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(41 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address33 Hillsborough Road
Glen Parva
Leicester
Leicestershire
LE2 9PS
Director NameDinah Susan Saunders
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(41 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressRodhill Farm
Tilton-On-The-Hill
Leicestershire
Le7
Director NameRobin Benjamin Katz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(41 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 1993)
RoleCompany Director
Correspondence AddressGlebe Cottage
Shangton
Leicestershire
Le8 Opg
Director NameBarry Alfred Irons
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 1993)
RoleCompany Director
Correspondence Address20 Lancaster Avenue
Market Bosworth
Nuneaton
Warwickshire
CV13 0LZ
Director NameMicheil March Gibson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(41 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Correspondence AddressTamborough Barn 7 School Lane
Gaulby
Leicester
Leicestershire
LE7 9BX
Director NameNorah Louise Cheatle
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(41 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 February 2005)
RoleCompany Director
Correspondence AddressPinewood 66 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SE
Director NameCecil Alfred Cheatle
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(41 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 July 2002)
RoleCompany Director
Correspondence AddressPinewood 66 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SE
Secretary NameMr Donald John Anstey
NationalityBritish
StatusResigned
Appointed29 October 1992(42 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address174 Lubbesthorpe Road
Braunstone
Leicester
Leicestershire
LE3 2XG
Director NameMr Christopher Robin Hollick
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(42 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1995)
RoleRetail Marketing & Sales Executive
Correspondence Address23 Gladstone Street
Kibworth
Leicester
Leicestershire
LE8 0HL
Director NameMr Timothy John Hallas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(57 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 St Helens Road
Harrogate
North Yorkshire
HG2 8LD

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
Lancashire
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£10,985,657
Net Worth£323,780
Cash£18,347
Current Liabilities£5,407,670

Accounts

Latest Accounts29 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End29 September

Filing History

27 July 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
24 June 2016Liquidators' statement of receipts and payments to 14 April 2016 (13 pages)
20 May 2015Administrator's progress report to 15 April 2015 (16 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 May 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 May 2015Appointment of a voluntary liquidator (2 pages)
15 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 November 2014Administrator's progress report to 15 October 2014 (17 pages)
26 June 2014Notice of deemed approval of proposals (1 page)
12 June 2014Statement of affairs with form 2.14B (19 pages)
12 June 2014Statement of administrator's proposal (54 pages)
7 May 2014Appointment of an administrator (1 page)
29 April 2014Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 29 April 2014 (2 pages)
11 March 2014Satisfaction of charge 8 in full (3 pages)
11 March 2014Satisfaction of charge 7 in full (3 pages)
11 March 2014Satisfaction of charge 2 in full (3 pages)
11 March 2014Satisfaction of charge 9 in full (3 pages)
11 March 2014Satisfaction of charge 10 in full (3 pages)
14 February 2014Termination of appointment of Timothy Hallas as a director (2 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders (20 pages)
9 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 1,750,000.00
(4 pages)
8 July 2013Full accounts made up to 29 September 2012 (24 pages)
3 June 2013Auditor's resignation (2 pages)
24 April 2013Section 519 (1 page)
18 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (20 pages)
2 July 2012Full accounts made up to 24 September 2011 (25 pages)
14 March 2012Termination of appointment of Micheil Gibson as a director (2 pages)
22 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (21 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 July 2011Full accounts made up to 25 September 2010 (23 pages)
20 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (21 pages)
29 June 2010Full accounts made up to 26 September 2009 (22 pages)
27 September 2009Return made up to 29/08/09; full list of members (9 pages)
16 July 2009Full accounts made up to 27 September 2008 (23 pages)
24 October 2008Return made up to 29/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(11 pages)
15 April 2008Full accounts made up to 29 September 2007 (24 pages)
2 April 2008Director appointed timothy john hallas (2 pages)
2 April 2008Director appointed jocelyn nicholas shale cheatle (2 pages)
2 April 2008Director appointed jemima chevalier attanasio (2 pages)
4 October 2007Return made up to 29/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 August 2007Full accounts made up to 30 September 2006 (23 pages)
12 October 2006Return made up to 29/08/06; full list of members (10 pages)
13 July 2006Total exemption full accounts made up to 24 September 2005 (21 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
17 October 2005Director resigned (1 page)
17 October 2005Return made up to 29/08/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 October 2005Full accounts made up to 25 September 2004 (30 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
11 March 2005Director's particulars changed (1 page)
4 October 2004Return made up to 29/08/04; full list of members (10 pages)
27 July 2004Full accounts made up to 27 September 2003 (23 pages)
26 February 2004New director appointed (2 pages)
13 October 2003Return made up to 29/08/03; full list of members (10 pages)
11 March 2003Full accounts made up to 29 September 2002 (23 pages)
15 October 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2002Director's particulars changed (1 page)
14 August 2002Director resigned (1 page)
5 June 2002Full accounts made up to 29 September 2001 (22 pages)
28 November 2001Full accounts made up to 27 January 2001 (21 pages)
8 October 2001Accounting reference date shortened from 31/01/02 to 29/09/01 (1 page)
27 September 2001Return made up to 29/08/01; full list of members (9 pages)
30 November 2000Full accounts made up to 29 January 2000 (19 pages)
19 September 2000Return made up to 29/08/00; full list of members (9 pages)
1 December 1999Full accounts made up to 30 January 1999 (17 pages)
30 September 1999Return made up to 29/08/99; full list of members (8 pages)
1 December 1998Full accounts made up to 31 January 1998 (17 pages)
29 September 1998Return made up to 29/08/98; no change of members (7 pages)
26 September 1997Secretary's particulars changed;director's particulars changed (1 page)
26 September 1997Return made up to 29/08/97; change of members (8 pages)
28 August 1997Secretary's particulars changed;director's particulars changed (1 page)
15 August 1997Full accounts made up to 25 January 1997 (17 pages)
15 July 1997£ nc 10000/750000 20/01/97 (1 page)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 July 1997Ad 20/01/97--------- £ si 747000@1=747000 £ ic 3000/750000 (2 pages)
28 November 1996Full accounts made up to 27 January 1996 (15 pages)
16 October 1996Return made up to 29/08/96; full list of members (8 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996New secretary appointed (2 pages)
27 November 1995Full accounts made up to 28 January 1995 (15 pages)
4 October 1995Return made up to 29/08/95; no change of members (6 pages)
13 June 1995Director resigned (2 pages)
13 November 1990Particulars of mortgage/charge (3 pages)
13 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1988Particulars of mortgage/charge (3 pages)
3 October 1986Particulars of mortgage/charge (3 pages)
9 September 1986Particulars of mortgage/charge (3 pages)
13 November 1979Particulars of mortgage/charge (4 pages)
18 May 1979Particulars of mortgage/charge (4 pages)
4 April 1950Incorporation (19 pages)