Company NameCheshire Contracting And Control (Electrical Engineering) Limited
Company StatusDissolved
Company Number01816207
CategoryPrivate Limited Company
Incorporation Date15 May 1984(39 years, 11 months ago)
Previous NameCheshire Contracting And Control (Electrical Engineering) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Brian Anthony Valentine
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Secretary NameAnne Lilian Valentine
NationalityBritish
StatusCurrent
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameAnne Lilian Valentine
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(14 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Secretary/Financial Di
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
Director NameMr Brian James Valentine
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(14 years, 9 months after company formation)
Appointment Duration25 years, 2 months
RoleElectrical Engineering/Contrac
Country of ResidenceEngland
Correspondence AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW

Location

Registered AddressCapital House 272 Manchester Road
Droylsden
Manchester
M43 6PW
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardDroylsden West
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

40 at £1Mr Brian Anthony Valentine
5.16%
Ordinary A
35 at £1Anne Valentine
4.52%
Ordinary A
25 at £1Brian James Valentine
3.23%
Ordinary A
225 at £1Anne Valentine
29.03%
Ordinary C
225 at £1Brian James Valentine
29.03%
Ordinary D
225 at £1Mr Brian Anthony Valentine
29.03%
Ordinary B

Financials

Year2014
Net Worth£3,134
Current Liabilities£5,018

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2012Registered office address changed from Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Hyde Park House Cartwright Street Newton Hyde Cheshire SK14 4EH on 17 April 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 775
(7 pages)
21 December 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 775
(7 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
3 December 2010Director's details changed for Anne Lilian Valentine on 30 September 2010 (2 pages)
3 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
3 December 2010Register inspection address has been changed (1 page)
3 December 2010Register inspection address has been changed (1 page)
3 December 2010Secretary's details changed for Anne Lilian Valentine on 30 September 2010 (1 page)
3 December 2010Director's details changed for Brian James Valentine on 30 September 2010 (2 pages)
3 December 2010Director's details changed for Anne Lilian Valentine on 30 September 2010 (2 pages)
3 December 2010Secretary's details changed for Anne Lilian Valentine on 30 September 2010 (1 page)
3 December 2010Director's details changed for Mr Brian Anthony Valentine on 30 September 2010 (2 pages)
3 December 2010Director's details changed for Mr Brian Anthony Valentine on 30 September 2010 (2 pages)
3 December 2010Director's details changed for Brian James Valentine on 30 September 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 October 2008Return made up to 30/09/08; full list of members (5 pages)
3 October 2008Return made up to 30/09/08; full list of members (5 pages)
2 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
2 October 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
23 October 2007Return made up to 30/09/07; change of members (7 pages)
23 October 2007Return made up to 30/09/07; change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 October 2006Return made up to 30/09/06; full list of members (9 pages)
20 October 2006Return made up to 30/09/06; full list of members (9 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2006Ad 30/04/06--------- £ si 675@1=675 £ ic 100/775 (2 pages)
11 August 2006Ad 30/04/06--------- £ si 675@1=675 £ ic 100/775 (2 pages)
17 January 2006Return made up to 30/09/05; full list of members (7 pages)
17 January 2006Return made up to 30/09/05; full list of members (7 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 September 2004Return made up to 30/09/04; full list of members (7 pages)
29 September 2004Return made up to 30/09/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 September 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2003Return made up to 30/09/03; full list of members (7 pages)
26 September 2002Return made up to 30/09/02; full list of members (7 pages)
26 September 2002Return made up to 30/09/02; full list of members (7 pages)
14 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
14 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2001Return made up to 30/09/01; full list of members (8 pages)
2 October 2001Return made up to 30/09/01; full list of members (8 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 September 2000Return made up to 30/09/00; full list of members (7 pages)
27 September 2000Return made up to 30/09/00; full list of members (7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 04/10/99
(7 pages)
4 October 1999Return made up to 30/09/99; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (14 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (14 pages)
14 October 1998Return made up to 30/09/98; full list of members (6 pages)
14 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1997Return made up to 30/09/97; full list of members (6 pages)
15 October 1997Return made up to 30/09/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (14 pages)
19 August 1997Accounts for a small company made up to 31 March 1997 (14 pages)
17 December 1996Full accounts made up to 31 March 1996 (14 pages)
17 December 1996Full accounts made up to 31 March 1996 (14 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
6 October 1996Return made up to 30/09/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
25 October 1995Return made up to 30/09/95; full list of members (6 pages)
25 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 May 1995Full accounts made up to 31 March 1994 (14 pages)
1 May 1995Full accounts made up to 31 March 1994 (14 pages)
15 May 1984Certificate of incorporation (1 page)
15 May 1984Certificate of incorporation (1 page)