Company NameCheshire Homes Limited
Company StatusDissolved
Company Number02833623
CategoryPrivate Limited Company
Incorporation Date6 July 1993(30 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gary Kenneth Wolfenden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1993(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address36 Avondale Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QE
Secretary NameAudrey Winifred Crowther
NationalityBritish
StatusClosed
Appointed30 June 2004(10 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address4 Drayton Close
Sale
Manchester
M33 4ND
Secretary NameMrs Audrey Winifred Crowther
NationalityBritish
StatusResigned
Appointed06 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Woodside Drive
High Lane
Stockport
Cheshire
SK6 8HU
Director NameIan Andrew Wallace
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2002(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2004)
RoleJoiner
Correspondence Address45 Cherry Tree Drive
Hazel Grove
Stockport
Cheshire
SK7 6AS
Secretary NameMr Gary Kenneth Wolfenden
NationalityBritish
StatusResigned
Appointed25 June 2003(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address36 Avondale Avenue
Hazel Grove
Stockport
Cheshire
SK7 4QE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address36 Avondale Avenue
Hazel Grove
Stockport
SK7 4QE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Shareholders

100 at £1Gary K. Wolfenden
100.00%
Ordinary

Financials

Year2014
Net Worth-£323
Cash£2,318
Current Liabilities£10,027

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(4 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(4 pages)
2 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(4 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Director's details changed for Mr Gary Kenneth Wolfenden on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mr Gary Kenneth Wolfenden on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Gary Kenneth Wolfenden on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 July 2009Return made up to 06/07/09; full list of members (3 pages)
26 July 2009Return made up to 06/07/09; full list of members (3 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Return made up to 06/07/07; full list of members (2 pages)
27 July 2007Return made up to 06/07/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 September 2006Return made up to 06/07/06; full list of members (6 pages)
27 September 2006Return made up to 06/07/06; full list of members (6 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Return made up to 06/07/05; full list of members (6 pages)
9 August 2005Return made up to 06/07/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004Return made up to 06/07/04; full list of members (7 pages)
25 August 2004Return made up to 06/07/04; full list of members (7 pages)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Return made up to 06/07/03; full list of members (7 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003Return made up to 06/07/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Return made up to 06/07/02; full list of members (6 pages)
22 July 2002Return made up to 06/07/02; full list of members (6 pages)
27 June 2002Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2002Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 August 2001Return made up to 06/07/01; full list of members (6 pages)
6 August 2001Return made up to 06/07/01; full list of members (6 pages)
20 September 2000Accounts made up to 31 March 2000 (2 pages)
20 September 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 August 2000Return made up to 06/07/00; no change of members (6 pages)
2 August 2000Return made up to 06/07/00; no change of members (6 pages)
24 December 1999Accounts made up to 31 March 1999 (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 August 1999Return made up to 06/07/99; no change of members (4 pages)
17 August 1999Return made up to 06/07/99; no change of members (4 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1999Accounts made up to 31 March 1998 (1 page)
22 July 1998Return made up to 06/07/98; full list of members (6 pages)
22 July 1998Return made up to 06/07/98; full list of members (6 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Accounts made up to 31 March 1997 (1 page)
18 July 1997Return made up to 06/07/97; no change of members (4 pages)
18 July 1997Return made up to 06/07/97; no change of members
  • 363(287) ‐ Registered office changed on 18/07/97
(4 pages)
7 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 January 1997Accounts made up to 31 March 1996 (1 page)
16 August 1996Return made up to 06/07/96; no change of members (4 pages)
16 August 1996Return made up to 06/07/96; no change of members (4 pages)
12 July 1995Return made up to 06/07/95; full list of members (4 pages)
12 July 1995Accounts made up to 31 March 1995 (1 page)
12 July 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
12 July 1995Return made up to 06/07/95; full list of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)