Company NameCheshire Law Limited
Company StatusDissolved
Company Number01677263
CategoryPrivate Limited Company
Incorporation Date11 November 1982(41 years, 5 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameDaniel & Co. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Michael Whittaker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2011(28 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 01 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSas Daniels Llp 30 Greek Street
Stockport
Cheshire
SK3 8AD
Secretary NameMr Jeremy Peter Orrell
StatusClosed
Appointed30 June 2014(31 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 01 November 2016)
RoleCompany Director
Correspondence AddressSas Daniels Llp 30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMr Mark Roland John Bestley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(8 years, 7 months after company formation)
Appointment Duration22 years (resigned 17 July 2013)
RoleSolicitor
Correspondence AddressSas Daniels Llp 30 Greek Street
Stockport
Cheshire
SK3 8BA
Director NameDuncan Norman Bullock
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 1995)
RoleSolicitor
Correspondence AddressThe Cottage
Plungebrook Rainow
Macclesfield
Cheshire
SK10 5TD
Director NameMr Robert Ian Cope
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(8 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPotters Hill School Lane
Astbury
Congleton
Cheshire
CW12 4RG
Director NameMr David Albert Cutbill
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(8 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 July 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHigh Ash Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Secretary NameDuncan Norman Bullock
NationalityBritish
StatusResigned
Appointed27 June 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 June 1995)
RoleCompany Director
Correspondence AddressThe Cottage
Plungebrook Rainow
Macclesfield
Cheshire
SK10 5TD
Director NameMr Timothy Richard Lomas
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(12 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 92 Prestbury Road
Macclesfield
Cheshire
SK10 3BN
Secretary NameMr Timothy Richard Lomas
NationalityBritish
StatusResigned
Appointed23 June 1995(12 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Kensington Square Richmond House
Pavilion Way
Macclesfield
Cheshire
SK10 3GE
Director NameMrs Elizabeth Anne Bottrill
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSas Daniels Llp 30 Greek Street
Stockport
Cheshire
SK3 8BA
Director NameMr Nigel Richard Charles Haddon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(28 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2013)
RoleCheif Executive Of Law Firm
Country of ResidenceEngland
Correspondence AddressSas Daniels Llp 30 Greek Street
Stockport
Cheshire
SK3 8BA
Director NameMiss Shelley Claire Hesford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSas Daniels Llp 30 Greek Street
Stockport
Cheshire
SK3 8AD
Director NameMr John Charles Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(28 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSas Daniels Llp 30 Greek Street
Stockport
Cheshire
SK3 8AD
Secretary NameMr Andrew Perry
StatusResigned
Appointed31 July 2011(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressSas Daniels Llp 30 Greek Street
Stockport
Cheshire
SK3 8AD

Contact

Websitesasdaniels.co.uk
Email address[email protected]
Telephone0161 4757676
Telephone regionManchester

Location

Registered AddressSas Daniels Llp 30
Greek Street
Stockport
Cheshire
SK3 8AD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Elizabeth Anne Bottrill
14.29%
Ordinary D
100 at £1Jeremy Peter Orrell
14.29%
Ordinary G
100 at £1John Charles Cook
14.29%
Ordinary E
100 at £1John Michael Whittaker
14.29%
Ordinary C
100 at £1Mark Roland John Bestley
14.29%
Ordinary A
100 at £1Nigel Richard Charles Haddon
14.29%
Ordinary B
100 at £1Shelley Claire Hesford
14.29%
Ordinary F

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
18 July 2016Termination of appointment of John Charles Cook as a director on 1 April 2016 (1 page)
9 December 2015Termination of appointment of Shelley Claire Hesford as a director on 30 September 2014 (1 page)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 700
(6 pages)
10 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 August 2014Appointment of Mr Jeremy Peter Orrell as a secretary on 30 June 2014 (2 pages)
15 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 700
(6 pages)
14 August 2014Registered office address changed from C/O Fao Andrew Perry Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8BA United Kingdom to C/O Russell Oseman Sas Daniels Llp 30 Greek Street Stockport Cheshire SK3 8AD on 14 August 2014 (1 page)
14 August 2014Termination of appointment of Andrew Perry as a secretary on 30 June 2014 (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 700
(7 pages)
18 July 2013Director's details changed (2 pages)
18 July 2013Termination of appointment of Mark Bestley as a director (1 page)
19 June 2013Termination of appointment of Elizabeth Bottrill as a director (1 page)
19 June 2013Termination of appointment of Nigel Haddon as a director (1 page)
24 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 October 2012Appointment of Mr Jonathan Michael Whittaker as a director (2 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
16 October 2012Appointment of Mrs Elizabeth Anne Bottrill as a director (2 pages)
16 October 2012Appointment of Miss Shelley Claire Hesford as a director (2 pages)
16 October 2012Appointment of Mr John Charles Cook as a director (2 pages)
16 October 2012Termination of appointment of Timothy Lomas as a director (1 page)
16 October 2012Registered office address changed from County Chambers 6-8 Chestergate Macclesfield Cheshire SK11 6BA on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Robert Cope as a director (1 page)
16 October 2012Appointment of Mr Nigel Richard Charles Haddon as a director (2 pages)
16 October 2012Appointment of Mr Andrew Perry as a secretary (1 page)
16 October 2012Termination of appointment of David Cutbill as a director (1 page)
16 October 2012Director's details changed for Mr Mark Roland John Bestley on 16 October 2012 (2 pages)
16 October 2012Termination of appointment of Timothy Lomas as a secretary (1 page)
19 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 September 2012Statement of capital following an allotment of shares on 31 July 2011
  • GBP 700
(10 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (7 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
21 September 2010Annual return made up to 27 June 2010 with a full list of shareholders (7 pages)
21 September 2010Director's details changed for Mr Mark Roland John Bestley on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mr David Albert Cutbill on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mr David Albert Cutbill on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mr Robert Ian Cope on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mr Robert Ian Cope on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mr Mark Roland John Bestley on 1 January 2010 (2 pages)
21 September 2010Secretary's details changed for Timothy Richard Lomas on 26 August 2010 (2 pages)
15 September 2009Return made up to 27/06/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
17 July 2007Return made up to 27/06/07; no change of members (8 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
30 August 2006Return made up to 27/06/06; full list of members (8 pages)
28 November 2005Company name changed daniel & co. LIMITED\certificate issued on 28/11/05 (2 pages)
4 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
4 July 2005Return made up to 27/06/05; full list of members (8 pages)
3 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 July 2004Return made up to 27/06/04; full list of members (8 pages)
31 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 July 2003Return made up to 27/06/03; full list of members (8 pages)
11 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 July 2001Return made up to 27/06/01; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 June 2000Return made up to 27/06/00; full list of members (7 pages)
2 August 1999Return made up to 27/06/99; no change of members (4 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 June 1997Return made up to 27/06/97; no change of members (4 pages)
19 June 1996Return made up to 27/06/96; no change of members (4 pages)
23 August 1995Full accounts made up to 31 March 1995 (9 pages)
27 July 1995Return made up to 27/06/95; full list of members (6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned (2 pages)