Company NameA.Cheetham(Contractors)Limited
Company StatusDissolved
Company Number00636006
CategoryPrivate Limited Company
Incorporation Date28 August 1959(64 years, 8 months ago)
Dissolution Date4 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Charles Barltrop
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed30 April 1991(31 years, 8 months after company formation)
Appointment Duration17 years, 10 months (closed 04 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAppletree Cottage Chelford Lane
Over Peover
Knutsford
Cheshire
WA16 8UF
Director NameMr Michael John Barltrop
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(31 years, 8 months after company formation)
Appointment Duration17 years, 10 months (closed 04 March 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressChimneys
Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameMr Robert Nigel Barltrop
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(31 years, 8 months after company formation)
Appointment Duration17 years, 10 months (closed 04 March 2009)
RoleManager
Correspondence Address29 The Uplands
Harpenden
Hertfordshire
AL5 2PA
Secretary NameMr Robert Nigel Barltrop
NationalityBritish
StatusClosed
Appointed02 November 1998(39 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 04 March 2009)
RoleCompany Director
Correspondence Address29 The Uplands
Harpenden
Hertfordshire
AL5 2PA
Director NameMs Barbara Barltrop
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(31 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 1998)
RoleSecretary
Correspondence AddressFour Oaks South Road
Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameMs Barbara Barltrop
NationalityBritish
StatusResigned
Appointed30 April 1991(31 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressFour Oaks South Road
Hale
Altrincham
Cheshire
WA14 3HT

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£727,771
Cash£3,328
Current Liabilities£36,626

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2008Liquidators statement of receipts and payments to 2 October 2008 (5 pages)
15 October 2007Declaration of solvency (3 pages)
15 October 2007Ex.res. "In specie" (1 page)
15 October 2007Appointment of a voluntary liquidator (1 page)
15 October 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2007Registered office changed on 09/10/07 from: boardman conway 23A high street weaverham northwich cheshire CW8 3HA (1 page)
6 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Registered office changed on 12/07/07 from: thornfield delamer road altrincham cheshire WA14 2NG (1 page)
8 May 2007Return made up to 07/04/07; no change of members (8 pages)
30 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 07/04/06; full list of members (10 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 April 2005Director's particulars changed (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 07/04/04; full list of members (10 pages)
16 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 24/04/03; full list of members (10 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(10 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (8 pages)
17 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 June 2000Return made up to 11/05/00; full list of members (10 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
24 May 1999Return made up to 11/05/99; full list of members (6 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
19 April 1999Conve 09/04/99 (1 page)
19 April 1999Ad 30/03/99--------- £ si 100@1=100 £ ic 30000/30100 (2 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 April 1999Ad 09/04/99--------- £ si 300@1=300 £ ic 30100/30400 (2 pages)
17 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
17 April 1999Nc inc already adjusted 30/03/99 (1 page)
23 November 1998Secretary resigned;director resigned (1 page)
23 November 1998New secretary appointed (2 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 May 1998Return made up to 11/05/98; full list of members (6 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 June 1997Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
22 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 May 1996Auditor's resignation (1 page)
23 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 May 1996Return made up to 11/05/96; no change of members (4 pages)
14 November 1995Particulars of mortgage/charge (8 pages)
14 November 1995Particulars of mortgage/charge (8 pages)
3 August 1995Particulars of mortgage/charge (8 pages)
3 August 1995Particulars of mortgage/charge (8 pages)
3 August 1995Particulars of mortgage/charge (8 pages)
3 August 1995Particulars of mortgage/charge (8 pages)
1 June 1995Accounts for a small company made up to 31 March 1995 (8 pages)
18 May 1995Return made up to 11/05/95; full list of members (6 pages)
12 May 1995Ad 13/04/95--------- £ si 20000@1=20000 £ ic 10000/30000 (2 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1959Incorporation (10 pages)