Company NameMead (CCH) Limited
Company StatusDissolved
Company Number01123830
CategoryPrivate Limited Company
Incorporation Date19 July 1973(50 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameH. Cockshott & Co. Limited

Business Activity

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

Directors

Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2000(26 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Secretary NameMiss Paula Marie Mulligan
NationalityBritish
StatusClosed
Appointed01 July 2006(32 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 18 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressReebok Stadium Burnden Way
Lostock
Bolton
BL6 6JW
Director NameMrs Anna Bernardette Lovatt
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(18 years, 8 months after company formation)
Appointment Duration-1 years, 8 months (resigned 11 December 1991)
RoleSecretary
Correspondence AddressGullholmen 111 Curly Hill
Middleton
Ilkley
West Yorkshire
LS29 0DT
Director NameWarwick Godfrey Lovatt
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(18 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 July 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGullholmen
111 Curly Hill Middleton
Ilkley
West Yorkshire
LS29 0DT
Director NameIan Thomas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(18 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 High Bank
Breeze Hill
Atherton
Lancashire
M46 9HZ
Secretary NameMiss Susan Elisabeth Ball
NationalityBritish
StatusResigned
Appointed19 March 1992(18 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameMr Leon Francis Angrave
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(19 years after company formation)
Appointment Duration1 year (resigned 11 August 1993)
RoleChartered Accountant
Correspondence Address7 Hunters Walk
Witherley
Atherstone
Warwickshire
CV9 3SU
Director NameMr Brian Richard Disbury
NationalityBritish
StatusResigned
Appointed17 July 1992(19 years after company formation)
Appointment Duration1 month, 1 week (resigned 28 August 1992)
RoleChartered Accountant
Correspondence Address16 Hetchley Park Road
Edgbaston
Birmingham
B47 3RB
Director NameMiss Susan Elisabeth Ball
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence Address25 Silver Birch Drive
Houndsfield
Wythall
Birmingham
B47 5RB
Director NameMr James Edward Surguy
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NameMr David Jeffreys Williams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(21 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSurville
La Ruette Pinel St Helier
Jersey
Channel Islands
JE2 3HF
Secretary NameLen Entwistle
NationalityBritish
StatusResigned
Appointed08 December 1998(25 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 August 2003)
RoleCompany Director
Correspondence AddressSniddle Holme Farm
Bank Fold
Darwen
Lancashire
BB3 3QG
Secretary NameJohn Gordon Dalzell
NationalityBritish
StatusResigned
Appointed26 August 2003(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address2 Leycester Road
Knutsford
Cheshire
WA16 8QS
Director NameH Fordsmith (1991) Limited (Corporation)
StatusResigned
Appointed19 March 1992(18 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 July 1992)
Correspondence Address1 Birkdale Avenue Off Heeley Road
Selly Oak
Birmingham
B29 6UA
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 April 1998(24 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 December 1998)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ

Location

Registered AddressReebok Stadium
Burnden Way
Lostock
Bolton
BL6 6JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
28 May 2012Application to strike the company off the register (3 pages)
28 May 2012Application to strike the company off the register (3 pages)
18 April 2012Statement of company's objects (2 pages)
18 April 2012Statement of company's objects (2 pages)
16 April 2012Statement by directors (1 page)
16 April 2012Solvency statement dated 26/03/12 (1 page)
16 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2012Solvency Statement dated 26/03/12 (1 page)
16 April 2012Statement of capital on 16 April 2012
  • GBP 1.00
(4 pages)
16 April 2012Statement by Directors (1 page)
16 April 2012Statement of capital on 16 April 2012
  • GBP 1.00
(4 pages)
16 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
3 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
3 November 2011Accounts for a dormant company made up to 30 June 2011 (6 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
18 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
18 October 2010Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
26 July 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages)
16 July 2009Accounts made up to 30 June 2009 (7 pages)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
6 March 2009Return made up to 27/02/09; full list of members (3 pages)
6 March 2009Return made up to 27/02/09; full list of members (3 pages)
16 July 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
28 February 2008Return made up to 27/02/08; full list of members (3 pages)
30 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
30 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
14 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
14 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
26 March 2007Return made up to 27/02/07; full list of members (2 pages)
3 November 2006Return made up to 27/02/06; full list of members (2 pages)
3 November 2006Return made up to 27/02/05; full list of members (2 pages)
3 November 2006Return made up to 27/02/06; full list of members (2 pages)
3 November 2006Return made up to 27/02/05; full list of members (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
25 July 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
25 July 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
11 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
11 June 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
14 May 2004Auditor's resignation (1 page)
14 May 2004Auditor's resignation (1 page)
8 March 2004Return made up to 27/02/04; full list of members (6 pages)
8 March 2004Return made up to 27/02/04; full list of members (6 pages)
30 October 2003Secretary resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Secretary resigned (1 page)
14 August 2003Return made up to 27/02/03; full list of members (6 pages)
14 August 2003Return made up to 27/02/03; full list of members (6 pages)
22 March 2003Full accounts made up to 30 June 2002 (7 pages)
22 March 2003Full accounts made up to 30 June 2002 (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
3 August 2002Return made up to 27/02/02; full list of members (6 pages)
3 August 2002Return made up to 27/02/02; full list of members (6 pages)
25 February 2002Full accounts made up to 30 June 2001 (7 pages)
25 February 2002Full accounts made up to 30 June 2001 (7 pages)
23 July 2001Return made up to 27/02/01; full list of members (6 pages)
23 July 2001Return made up to 27/02/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 June 2000 (6 pages)
2 March 2001Full accounts made up to 30 June 2000 (6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
27 April 2000Full accounts made up to 30 June 1999 (6 pages)
20 April 2000Return made up to 17/02/00; full list of members (6 pages)
20 April 2000Return made up to 17/02/00; full list of members (6 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
7 May 1999Return made up to 27/02/99; full list of members (6 pages)
7 May 1999Return made up to 27/02/99; full list of members (6 pages)
22 April 1999Full accounts made up to 30 June 1998 (6 pages)
22 April 1999Full accounts made up to 30 June 1998 (6 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998Secretary resigned (1 page)
1 May 1998New secretary appointed (2 pages)
1 May 1998Return made up to 27/02/98; no change of members (5 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998Return made up to 27/02/98; no change of members (5 pages)
22 April 1998Full accounts made up to 30 June 1997 (6 pages)
22 April 1998Full accounts made up to 30 June 1997 (6 pages)
3 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Secretary resigned;director resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1 birkdale avenue off heeley road selly oak,birmingham B29 6UA (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1 birkdale avenue off heeley road selly oak,birmingham B29 6UA (1 page)
12 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
12 May 1997Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
7 April 1997Return made up to 27/02/97; full list of members (6 pages)
7 April 1997Return made up to 27/02/97; full list of members (6 pages)
15 January 1997Full accounts made up to 30 April 1996 (4 pages)
15 January 1997Full accounts made up to 30 April 1996 (4 pages)
12 March 1996Return made up to 27/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1996Return made up to 27/02/96; no change of members (4 pages)
27 February 1996Full accounts made up to 30 April 1995 (5 pages)
27 February 1996Full accounts made up to 30 April 1995 (5 pages)
14 March 1995Return made up to 06/03/95; no change of members (4 pages)
14 March 1995Return made up to 06/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
4 August 1992Company name changed H. cockshott & co. LIMITED\certificate issued on 04/08/92 (2 pages)
4 August 1992Company name changed H. cockshott & co. LIMITED\certificate issued on 04/08/92 (2 pages)
17 September 1990£ ic 40000/20000 31/08/90 £ sr 20000@1=20000 (1 page)
17 September 1990£ ic 40000/20000 31/08/90 £ sr 20000@1=20000 (1 page)
11 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1990Memorandum and Articles of Association (6 pages)
11 September 1990Memorandum and Articles of Association (6 pages)
11 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1973Incorporation (16 pages)
19 July 1973Incorporation (16 pages)