Company NameJohn Fletcher (Cheadle) Limited
Company StatusDissolved
Company Number00891375
CategoryPrivate Limited Company
Incorporation Date7 November 1966(57 years, 6 months ago)
Dissolution Date20 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameRobert John Godwin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(26 years, 2 months after company formation)
Appointment Duration21 years, 7 months (closed 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Ardenfield
Haughton Green
Denton
Manchester
M34 7LN
Secretary NameLinda May Godwin
NationalityBritish
StatusClosed
Appointed19 March 1999(32 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 20 August 2014)
RoleCompany Director
Correspondence Address64 Ardenfield
Denton
Manchester
M34 7LN
Director NameCarolyn Elizabeth Hilditch
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address18 Sydney Street
Greenbank
Northwich
Cheshire
CW8 4AP
Secretary NameCarolyn Elizabeth Hilditch
NationalityBritish
StatusResigned
Appointed31 December 1992(26 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address18 Sydney Street
Greenbank
Northwich
Cheshire
CW8 4AP

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

800 at £1Robert John Godwin
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,385
Current Liabilities£45,115

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Return of final meeting in a creditors' voluntary winding up (6 pages)
24 January 2014Liquidators' statement of receipts and payments to 16 October 2013 (9 pages)
24 January 2014Liquidators statement of receipts and payments to 16 October 2013 (9 pages)
31 October 2012Registered office address changed from 3 Minshull St Knutsford Cheshire WA16 6HG England on 31 October 2012 (2 pages)
22 October 2012Appointment of a voluntary liquidator (1 page)
22 October 2012Statement of affairs with form 4.19 (7 pages)
22 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 December 2011Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2011-12-31
  • GBP 800
(4 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 January 2010Director's details changed for Robert John Godwin on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 July 2009Registered office changed on 23/07/2009 from church walk knutsford cheshire WA16 6DW (1 page)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 March 2008Return made up to 31/12/07; no change of members (6 pages)
14 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 4 November 1999 (5 pages)
12 September 2000Accounts for a small company made up to 4 November 1999 (5 pages)
5 September 2000Accounting reference date shortened from 04/11/00 to 31/10/00 (1 page)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 4 November 1998 (6 pages)
17 May 1999Accounts for a small company made up to 4 November 1998 (6 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned;director resigned (1 page)
18 December 1998Return made up to 31/12/98; full list of members (6 pages)
26 August 1998Accounts for a small company made up to 4 November 1997 (7 pages)
26 August 1998Accounts for a small company made up to 4 November 1997 (7 pages)
16 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 4 November 1996 (9 pages)
5 September 1997Accounts for a small company made up to 4 November 1996 (9 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 April 1996Accounts for a small company made up to 4 November 1995 (8 pages)
4 April 1996Accounts for a small company made up to 4 November 1995 (8 pages)
2 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 4 November 1994 (8 pages)
4 September 1995Accounts for a small company made up to 4 November 1994 (8 pages)
11 December 1992Director resigned (2 pages)
22 July 1992Director resigned;new director appointed (2 pages)