Company NameThe Cheshire Collection Limited
Company StatusDissolved
Company Number02808372
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous NameDowson Motors 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 Graham Lionel Simmonds
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Meadow Crescent
Braddan
Douglas
Isle Of Mann
Isleman
Secretary NameMrs Carol Diane Simmonds
NationalityBritish
StatusClosed
Appointed20 May 1993(1 month, 1 week after company formation)
Appointment Duration24 years, 7 months (closed 02 January 2018)
RoleSecretary
Correspondence Address1 Meadow Crescent
Braddan
Douglas
Isle Of Man
Isleman
Director NamePirooz Momtahan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992
Appointment Duration1 year, 1 month (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressBrackenhurst
Holmstead Road
Disley Stockport
Cheshire
SK12 2LN
Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 August 2001(8 years, 3 months after company formation)
Appointment Duration1 day (resigned 02 August 2001)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGrove House 780 Wilmslow Road
Didsbury
Manchester
Lancashire
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Carol Diane Simmonds
50.00%
Ordinary
500 at £1Mr Graham L. Simmonds
50.00%
Ordinary

Financials

Year2014
Net Worth-£166,250
Cash£239
Current Liabilities£166,489

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017Application to strike the company off the register (3 pages)
10 October 2017Application to strike the company off the register (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 May 2010Director's details changed for Mr Graham Lionel Simmonds on 13 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Graham Lionel Simmonds on 13 April 2010 (2 pages)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Carole Diane Simmonds on 13 April 2010 (1 page)
7 May 2010Secretary's details changed for Carole Diane Simmonds on 13 April 2010 (1 page)
7 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 May 2009Return made up to 13/04/09; full list of members (3 pages)
27 May 2009Return made up to 13/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
21 December 2008Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditor 23 stamford street altrincham cheshire WA14 1EX (1 page)
6 November 2008Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditor 23 stamford street altrincham cheshire WA14 1EX (1 page)
6 May 2008Return made up to 13/04/08; full list of members (3 pages)
6 May 2008Return made up to 13/04/08; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 April 2007Return made up to 13/04/07; full list of members (3 pages)
30 April 2007Return made up to 13/04/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 April 2006Return made up to 13/04/06; full list of members (3 pages)
24 April 2006Return made up to 13/04/06; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 April 2005Return made up to 13/04/05; full list of members (3 pages)
18 April 2005Return made up to 13/04/05; full list of members (3 pages)
18 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 May 2004Registered office changed on 10/05/04 from: 29A stamford new road altrincham cheshire WA14 1EB (1 page)
10 May 2004Registered office changed on 10/05/04 from: 29A stamford new road altrincham cheshire WA14 1EB (1 page)
23 April 2004Return made up to 13/04/04; full list of members (6 pages)
23 April 2004Return made up to 13/04/04; full list of members (6 pages)
14 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
23 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
14 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
2 August 2001Company name changed dowson motors LIMITED\certificate issued on 02/08/01 (2 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2001Registered office changed on 02/08/01 from: scotscroft building suite 310 towers business park wilslow rd didsbury manchester lancashire M20 2RY (1 page)
2 August 2001Company name changed dowson motors LIMITED\certificate issued on 02/08/01 (2 pages)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2001Registered office changed on 02/08/01 from: scotscroft building suite 310 towers business park wilslow rd didsbury manchester lancashire M20 2RY (1 page)
21 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
21 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
2 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
9 June 2000Return made up to 13/04/00; full list of members (6 pages)
9 June 2000Return made up to 13/04/00; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 28 February 1999 (3 pages)
2 June 1999Accounts for a small company made up to 28 February 1999 (3 pages)
13 May 1999Return made up to 13/04/99; no change of members (4 pages)
13 May 1999Return made up to 13/04/99; no change of members (4 pages)
22 February 1999Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
22 February 1999Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
23 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 April 1998Accounts for a small company made up to 31 August 1997 (5 pages)
20 April 1998Return made up to 13/04/98; no change of members (4 pages)
20 April 1998Return made up to 13/04/98; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 April 1997Return made up to 13/04/97; full list of members (6 pages)
24 April 1997Return made up to 13/04/97; full list of members (6 pages)
8 August 1996Accounts for a small company made up to 31 August 1995 (5 pages)
8 August 1996Accounts for a small company made up to 31 August 1995 (5 pages)
16 June 1996Registered office changed on 16/06/96 from: 79 school lane didsbury manchester M20 6WN (1 page)
16 June 1996Registered office changed on 16/06/96 from: 79 school lane didsbury manchester M20 6WN (1 page)
29 April 1996Return made up to 13/04/96; no change of members (4 pages)
29 April 1996Return made up to 13/04/96; no change of members (4 pages)
10 May 1995Return made up to 13/04/95; no change of members (4 pages)
10 May 1995Return made up to 13/04/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
10 May 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)