Company NameF. Cheetham & Sons Limited
Company StatusDissolved
Company Number00746922
CategoryPrivate Limited Company
Incorporation Date15 January 1963(61 years, 3 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGerald Edward Cheetham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(28 years, 5 months after company formation)
Appointment Duration13 years, 3 months (closed 14 September 2004)
RoleCompany Director
Correspondence Address3 Sunfield Crescent
Royton
Oldham
Lancashire
OL2 6EY
Secretary NameStephen John Barcroft
NationalityBritish
StatusClosed
Appointed23 November 2000(37 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 14 September 2004)
RoleChartered Accountant
Correspondence AddressCleggs Cottages
26 Bottom O Th Moor
Harwood Bolton
Lancashire
BL2 4LD
Director NameJohn Anthony Cheetham
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(28 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address13 St Marys Close
Lower Place
Rochdale
Lancashire
OL16 4XT
Director NameJohn Cheetham
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address6 Lon Llewelyn
Tan Y Cope Park
Abergele
Clwyd
LL22 7DG
Wales
Director NameMay Cheetham
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(28 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 1996)
RoleCompany Director
Correspondence Address222 Broadway
Chadderton
Oldham
Lancashire
OL9 9JH
Secretary NameMay Cheetham
NationalityBritish
StatusResigned
Appointed14 June 1991(28 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 February 1996)
RoleCompany Director
Correspondence Address222 Broadway
Chadderton
Oldham
Lancashire
OL9 9JH
Secretary NameJacqueline Burgess
NationalityBritish
StatusResigned
Appointed11 February 1996(33 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address66 Incline Road
Hollinwood
Oldham
OL8 4QW

Location

Registered AddressBedford House
60 Chorley New Road
Bolton
Lancashire
BL1 4DA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£133,185
Cash£56,505
Current Liabilities£17,004

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
19 April 2004Application for striking-off (1 page)
3 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2003Director resigned (1 page)
10 October 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 June 2002Registered office changed on 17/06/02 from: 41 knowsley street bury lancashire BL9 0ST (2 pages)
29 June 2001Registered office changed on 29/06/01 from: united works, suffolk street, chadderton, nr. Oldham, lancs OL9 7DH (1 page)
29 June 2001Return made up to 14/06/01; full list of members (6 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
30 June 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 June 1999Return made up to 14/06/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
19 June 1998Return made up to 14/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 June 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1997Director resigned (1 page)
9 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
17 July 1996Secretary resigned;director resigned (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996Return made up to 14/06/96; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
26 June 1995Return made up to 14/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)