Skeffington
Leics
LE7 9YD
Director Name | Mr John Justin Michael Cheatle |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 1993(29 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House Main Street Cold Overton Oakham Rutland Leicestershire LE15 7QA |
Director Name | Mrs Crystal Derryn Cheatle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2003(38 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 15 July 2015) |
Role | Company Director |
Correspondence Address | Skeffington Hall Skeffington Leicestershire LE7 9YD |
Director Name | Andrea Susan Cheatle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 15 July 2015) |
Role | Company Director |
Correspondence Address | Paddock House 2 Main Street, Cold Overton Oakham Leicestershire LE15 7QA |
Secretary Name | Mr John Justin Michael Cheatle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(40 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock House Main Street Cold Overton Oakham Rutland Leicestershire LE15 7QA |
Director Name | Cecil Alfred Cheatle |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Pinewood 66 Swithland Lane Rothley Leicester Leicestershire LE7 7SE |
Director Name | Norah Louise Cheatle |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pinewood 66 Swithland Lane Rothley Leicester Leicestershire LE7 7SE |
Director Name | Micheil March Gibson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Tamborough Barn 7 School Lane Gaulby Leicester Leicestershire LE7 9BX |
Director Name | Dinah Susan Saunders |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 25 January 1992) |
Role | Company Director |
Correspondence Address | Rodhill Farm Tilton-On-The-Hill Leicestershire Le7 |
Secretary Name | Norah Louise Cheatle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(26 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | Pinewood 66 Swithland Lane Rothley Leicester Leicestershire LE7 7SE |
Website | www.john-cheatle.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0116 2692699 |
Telephone region | Leicester |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Lancashire M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | John Justin Michael Cheatle 8.43% Ordinary |
---|---|
45.5k at £1 | John Nicholas Cheatle 42.62% Ordinary |
39k at £1 | John Nicholas Cheatle & David George Adams 36.55% Ordinary |
2.5k at £1 | John Nicholas Cheatle 2.38% Preferred Ordinary |
10.7k at £1 | John Justin Michael Cheatle 10.02% Preferred Ordinary |
Year | 2014 |
---|---|
Turnover | £10,985,657 |
Net Worth | -£510,982 |
Cash | £18,347 |
Current Liabilities | £6,253,929 |
Latest Accounts | 29 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 September |
26 April 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
15 July 2015 | Final Gazette dissolved following liquidation (1 page) |
15 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Administrator's progress report to 31 March 2015 (10 pages) |
15 April 2015 | Notice of move from Administration to Dissolution on 31 March 2015 (10 pages) |
20 November 2014 | Administrator's progress report to 15 October 2014 (17 pages) |
26 June 2014 | Notice of deemed approval of proposals (1 page) |
12 June 2014 | Statement of affairs with form 2.14B (6 pages) |
12 June 2014 | Statement of administrator's proposal (54 pages) |
29 April 2014 | Registered office address changed from Pannell House 159 Charles Street Leicester LE1 1LD on 29 April 2014 (2 pages) |
28 April 2014 | Appointment of an administrator (1 page) |
16 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 July 2013 | Group of companies' accounts made up to 29 September 2012 (31 pages) |
3 June 2013 | Auditor's resignation (2 pages) |
24 April 2013 | Section 519 (1 page) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (18 pages) |
2 July 2012 | Group of companies' accounts made up to 24 September 2011 (31 pages) |
14 March 2012 | Termination of appointment of Micheil Gibson as a director (2 pages) |
22 November 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (18 pages) |
1 July 2011 | Group of companies' accounts made up to 25 September 2010 (29 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (18 pages) |
29 June 2010 | Group of companies' accounts made up to 26 September 2009 (29 pages) |
27 September 2009 | Return made up to 29/08/09; full list of members (8 pages) |
16 July 2009 | Group of companies' accounts made up to 27 September 2008 (30 pages) |
24 October 2008 | Return made up to 29/08/08; full list of members
|
15 April 2008 | Group of companies' accounts made up to 29 September 2007 (31 pages) |
4 October 2007 | Return made up to 29/08/07; full list of members
|
6 August 2007 | Group of companies' accounts made up to 30 September 2006 (31 pages) |
12 October 2006 | Return made up to 29/08/06; full list of members (9 pages) |
13 July 2006 | Group of companies' accounts made up to 24 September 2005 (27 pages) |
17 October 2005 | Secretary resigned;director resigned (1 page) |
17 October 2005 | Return made up to 29/08/05; full list of members
|
17 October 2005 | New secretary appointed (2 pages) |
4 October 2005 | Group of companies' accounts made up to 25 September 2004 (27 pages) |
11 March 2005 | Director's particulars changed (1 page) |
4 October 2004 | Return made up to 29/08/04; full list of members (10 pages) |
14 September 2004 | Group of companies' accounts made up to 27 September 2003 (28 pages) |
26 February 2004 | New director appointed (2 pages) |
13 October 2003 | Return made up to 29/08/03; full list of members (9 pages) |
11 March 2003 | Group of companies' accounts made up to 29 September 2002 (27 pages) |
4 March 2003 | New director appointed (2 pages) |
15 October 2002 | Return made up to 29/08/02; full list of members
|
29 August 2002 | Director's particulars changed (1 page) |
14 August 2002 | Director resigned (1 page) |
5 June 2002 | Group of companies' accounts made up to 29 September 2001 (29 pages) |
28 November 2001 | Group of companies' accounts made up to 27 January 2001 (25 pages) |
8 October 2001 | Accounting reference date shortened from 31/01/02 to 29/09/01 (1 page) |
27 September 2001 | Return made up to 29/08/01; full list of members (8 pages) |
30 November 2000 | Full group accounts made up to 29 January 2000 (25 pages) |
25 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
1 December 1999 | Full group accounts made up to 30 January 1999 (24 pages) |
30 September 1999 | Return made up to 29/08/99; full list of members (8 pages) |
1 December 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
29 September 1998 | Return made up to 29/08/98; no change of members (7 pages) |
26 September 1997 | Return made up to 29/08/97; no change of members (7 pages) |
26 September 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Full group accounts made up to 25 January 1997 (21 pages) |
28 November 1996 | Full group accounts made up to 27 January 1996 (21 pages) |
16 October 1996 | Return made up to 29/08/96; full list of members (8 pages) |
27 November 1995 | Full group accounts made up to 28 January 1995 (21 pages) |
4 October 1995 | Return made up to 29/08/95; full list of members (10 pages) |
13 February 1992 | Resolutions
|
15 September 1964 | Incorporation (13 pages) |