Company NameA.J.Cheetham & Son Limited
Company StatusDissolved
Company Number00591958
CategoryPrivate Limited Company
Incorporation Date15 October 1957(66 years, 6 months ago)
Dissolution Date13 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Dale Arthur Cheetham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(34 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 13 September 2012)
RoleTransport Manager
Correspondence Address275 Church Road
Urmston
Manchester
Lancashire
M41 6EP
Director NameMr Grant James Cheetham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(34 years, 4 months after company formation)
Appointment Duration20 years, 7 months (closed 13 September 2012)
RoleManager
Correspondence AddressDelamere
Davenport Lane
Mobberley
Cheshire
WA16 7NA
Secretary NameMr Grant James Cheetham
NationalityBritish
StatusClosed
Appointed24 January 1995(37 years, 3 months after company formation)
Appointment Duration17 years, 7 months (closed 13 September 2012)
RoleCompany Director
Correspondence AddressDelamere
Davenport Lane
Mobberley
Cheshire
WA16 7NA
Director NameJanice Nicholas
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(34 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 1995)
RoleSecretary
Correspondence AddressFlat 1 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF
Director NameMrs Joan Stanton
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(34 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 1997)
RoleChairman
Correspondence AddressFlat 3 Westfield St Margarets Road
Bowdon
Altrincham
Cheshire
WA14 2AW
Director NameMr John George Stanton
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(34 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 28 September 1991)
RoleBuilders Merchant
Correspondence AddressFlat 3 Westfield
Bowdon
Altrincham
Cheshire
WA14 2AW
Secretary NameJanice Nicholas
NationalityBritish
StatusResigned
Appointed12 February 1992(34 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 1995)
RoleCompany Director
Correspondence AddressFlat 1 Oakleigh Mews
50 The Avenue
Sale
Cheshire
M33 4QF

Location

Registered AddressJ M Marriott & Co
7 Rivington House Chorley New Road Horwich
Bolton
BL6 5UE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,235
Cash£28
Current Liabilities£277,029

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 September 2012Final Gazette dissolved following liquidation (1 page)
13 September 2012Final Gazette dissolved following liquidation (1 page)
13 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-13
(1 page)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2009Appointment of a voluntary liquidator (1 page)
25 February 2009Statement of affairs with form 4.19 (8 pages)
25 February 2009Statement of affairs with form 4.19 (8 pages)
8 February 2009Registered office changed on 08/02/2009 from 200 higher road urmston lancs M41 9BH (1 page)
8 February 2009Registered office changed on 08/02/2009 from 200 higher road urmston lancs M41 9BH (1 page)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
13 February 2008Return made up to 12/02/08; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
19 March 2007Return made up to 12/02/07; full list of members (7 pages)
19 March 2007Return made up to 12/02/07; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 March 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2006Return made up to 12/02/06; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2005Return made up to 12/02/05; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 February 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Return made up to 12/02/04; full list of members (7 pages)
30 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 March 2003Return made up to 12/02/03; full list of members (7 pages)
5 March 2003Return made up to 12/02/03; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 February 2002Return made up to 12/02/02; full list of members (6 pages)
22 February 2002Return made up to 12/02/02; full list of members (6 pages)
1 March 2001Return made up to 12/02/01; full list of members (6 pages)
1 March 2001Return made up to 12/02/01; full list of members (6 pages)
19 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
19 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 August 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
21 August 2000Accounts for a medium company made up to 31 October 1999 (14 pages)
17 March 2000Return made up to 12/02/00; full list of members (6 pages)
17 March 2000Return made up to 12/02/00; full list of members (6 pages)
31 March 1999Return made up to 12/02/99; no change of members (4 pages)
31 March 1999Return made up to 12/02/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 October 1998 (13 pages)
26 March 1999Full accounts made up to 31 October 1998 (13 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
31 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Full accounts made up to 31 October 1997 (13 pages)
18 March 1998Full accounts made up to 31 October 1997 (13 pages)
26 February 1998Return made up to 12/02/98; full list of members (6 pages)
26 February 1998Return made up to 12/02/98; full list of members (6 pages)
4 July 1997Full accounts made up to 31 October 1996 (12 pages)
4 July 1997Full accounts made up to 31 October 1996 (12 pages)
24 February 1997Return made up to 12/02/97; no change of members (4 pages)
24 February 1997Return made up to 12/02/97; no change of members (4 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
16 August 1996Full accounts made up to 31 October 1995 (12 pages)
16 August 1996Full accounts made up to 31 October 1995 (12 pages)
23 February 1996Return made up to 12/02/96; no change of members (4 pages)
23 February 1996Return made up to 12/02/96; no change of members (4 pages)
4 September 1995Full accounts made up to 31 October 1994 (12 pages)
4 September 1995Full accounts made up to 31 October 1994 (12 pages)
30 August 1966Allotment of shares (3 pages)
30 August 1966Allotment of shares (3 pages)
17 February 1958Allotment of shares (2 pages)
17 February 1958Allotment of shares (2 pages)