Company NameCheadle Investments Limited
Company StatusDissolved
Company Number00732045
CategoryPrivate Limited Company
Incorporation Date9 August 1962(61 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameEdward Peter Richard Ainsworth
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(29 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta Hawley Lane
Hale Barnes
Altrincham
Cheshire
WA15 0DY
Director NameMoira Josephine Gabrieele Ainsworth
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(29 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleSecretary
Correspondence AddressQuinta Hawley Lane Hale
Altrincham
Cheshire
WA15 0DY
Director NameMr Frank Andrew Booth
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(29 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGriffins Cottage Lyme Park
Disley
Stockport
Cheshire
SK12 2NT
Secretary NameEdward Peter Richard Ainsworth
NationalityBritish
StatusClosed
Appointed27 December 1991(29 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta Hawley Lane
Hale Barnes
Altrincham
Cheshire
WA15 0DY
Director NameStanley Lawrence Howard
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(41 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 07 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Cavendish Mews
Wilmslow
Cheshire
SK9 1PW

Location

Registered AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£98,811
Cash£3,986
Current Liabilities£1,175

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 April 2006Return made up to 27/12/05; full list of members (3 pages)
9 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 January 2005New director appointed (3 pages)
5 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 February 2004Return made up to 27/12/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 January 2003Return made up to 27/12/02; full list of members (7 pages)
4 December 2002Registered office changed on 04/12/02 from: 12 ashfield road, cheadle, cheshire SK8 1BE (1 page)
23 January 2002Return made up to 27/12/01; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
10 January 2001Return made up to 27/12/00; full list of members (7 pages)
20 January 2000Return made up to 27/12/99; full list of members (7 pages)
12 January 2000Accounts for a small company made up to 30 September 1999 (5 pages)
18 February 1999Return made up to 27/12/98; no change of members (5 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
7 January 1998Return made up to 27/12/97; full list of members (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
15 January 1997Return made up to 27/12/96; no change of members (5 pages)
26 November 1996Particulars of mortgage/charge (3 pages)
3 January 1996Return made up to 27/12/95; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 30 September 1995 (4 pages)