Company NameA Cheetham & Son Limited
Company StatusDissolved
Company Number00525880
CategoryPrivate Limited Company
Incorporation Date19 November 1953(70 years, 5 months ago)
Dissolution Date24 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEdith Ironmonger
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 24 February 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address27 Westmorland Road
Urmston
Manchester
M41 9HL
Director NameErnest Ironmonger
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 24 February 2010)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Westmorland Road
Urmston
Manchester
M41 9HL
Director NameJohn Ernest Ironmonger
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 24 February 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Westgate
Urmston
Manchester
M41 9EL
Director NameRobert David Ironmonger
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 24 February 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Road
Davyhulme
Manchester
M41 0UG
Secretary NameEdith Ironmonger
NationalityBritish
StatusClosed
Appointed15 May 1991(37 years, 6 months after company formation)
Appointment Duration18 years, 9 months (closed 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Westmorland Road
Urmston
Manchester
M41 9HL

Location

Registered AddressSt Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,222
Cash£37,860
Current Liabilities£92,803

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2010Final Gazette dissolved following liquidation (1 page)
24 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2009Return of final meeting in a members' voluntary winding up (3 pages)
2 September 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
2 September 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
6 March 2009Liquidators statement of receipts and payments to 14 February 2009 (5 pages)
6 March 2009Liquidators' statement of receipts and payments to 14 February 2009 (5 pages)
25 February 2008Declaration of solvency (3 pages)
25 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-15
(1 page)
25 February 2008Registered office changed on 25/02/2008 from freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page)
25 February 2008Declaration of solvency (3 pages)
25 February 2008Registered office changed on 25/02/2008 from freedman frankl & taylor 31 king street west manchester M3 2PJ (1 page)
25 February 2008Appointment of a voluntary liquidator (1 page)
25 February 2008Appointment of a voluntary liquidator (1 page)
25 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2007Return made up to 15/05/07; full list of members (3 pages)
12 June 2007Return made up to 15/05/07; full list of members (3 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 December 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
26 May 2006Return made up to 15/05/06; full list of members (3 pages)
26 May 2006Return made up to 15/05/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 June 2005Return made up to 15/05/05; full list of members (8 pages)
8 June 2005Return made up to 15/05/05; full list of members (8 pages)
9 September 2004Total exemption small company accounts made up to 7 May 2004 (7 pages)
9 September 2004Total exemption small company accounts made up to 7 May 2004 (7 pages)
9 September 2004Total exemption small company accounts made up to 7 May 2004 (7 pages)
27 August 2004Return made up to 15/05/04; full list of members (9 pages)
27 August 2004Return made up to 15/05/04; full list of members (9 pages)
17 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 June 2003Return made up to 15/05/03; full list of members (9 pages)
18 June 2003Return made up to 15/05/03; full list of members (9 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 May 2002Return made up to 15/05/02; full list of members (9 pages)
22 May 2002Return made up to 15/05/02; full list of members (9 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 June 2001Return made up to 15/05/01; full list of members (8 pages)
6 June 2001Return made up to 15/05/01; full list of members (8 pages)
21 November 2000Accounts for a medium company made up to 30 April 2000 (7 pages)
21 November 2000Accounts for a medium company made up to 30 April 2000 (7 pages)
30 May 2000Return made up to 15/05/00; full list of members (8 pages)
30 May 2000Return made up to 15/05/00; full list of members (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
26 May 1999Return made up to 15/05/99; full list of members (6 pages)
26 May 1999Return made up to 15/05/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
7 May 1998Return made up to 15/05/98; no change of members (4 pages)
7 May 1998Return made up to 15/05/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
18 June 1997Return made up to 15/04/97; no change of members (4 pages)
18 June 1997Return made up to 15/04/97; no change of members (4 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (9 pages)
6 July 1996Registered office changed on 06/07/96 from: freedman frankle & taylor 31 king street west manchester M3 2PJ (1 page)
6 July 1996Registered office changed on 06/07/96 from: freedman frankle & taylor 31 king street west manchester M3 2PJ (1 page)
12 June 1996Return made up to 15/05/96; full list of members (6 pages)
12 June 1996Return made up to 15/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/06/96
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
24 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
1 June 1995Return made up to 15/05/95; no change of members (4 pages)
1 June 1995Return made up to 15/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)