Company NameCheshire Controls And Automation Limited
Company StatusDissolved
Company Number02866038
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJohn Bohdan Raduch
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1993(same day as company formation)
RoleSoftware Engineer
Correspondence Address87 Joel Lane
Hyde
Cheshire
SK14 5LF
Director NameStephen Channon
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleEngineer
Correspondence Address6 Ewesley
Rickleton
Washington
Tyne & Wear
NE38 9JG
Director NameSteven Anthony Swinden
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleManager
Correspondence Address80 Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2BP
Secretary NameSteven Anthony Swinden
NationalityBritish
StatusCurrent
Appointed07 September 1995(1 year, 10 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address80 Ackers Road
Stockton Heath
Warrington
Cheshire
WA4 2BP
Director NameMr Stephen Walter Ward
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1996(2 years, 4 months after company formation)
Appointment Duration28 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Heron Hill
Aston
Sheffield
S26 2GF
Secretary NameMr Peter John Beard
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wellgate
Old Glossop
Derbyshire
SK13 9RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHeron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 July 2001Dissolved (1 page)
10 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2001Liquidators statement of receipts and payments (5 pages)
12 July 2000Liquidators statement of receipts and payments (5 pages)
14 January 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
9 January 1998Statement of affairs (13 pages)
9 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 January 1998Appointment of a voluntary liquidator (1 page)
16 December 1997Registered office changed on 16/12/97 from: onward house onward street hyde cheshire SK14 1HW (1 page)
28 June 1997Registered office changed on 28/06/97 from: wesley house wesley street old glossop derbyshire SK13 9SE (1 page)
28 June 1997Director's particulars changed (1 page)
12 March 1997New secretary appointed (2 pages)
12 March 1997Return made up to 26/10/96; full list of members (7 pages)
10 March 1997Full accounts made up to 30 June 1996 (16 pages)
5 November 1996Particulars of mortgage/charge (3 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 May 1996Director's particulars changed (2 pages)
14 May 1996Director's particulars changed (2 pages)
1 May 1996Secretary resigned (1 page)
29 March 1996Full accounts made up to 30 June 1995 (11 pages)
27 March 1996New director appointed (2 pages)
23 January 1996Return made up to 26/10/95; full list of members (6 pages)
14 December 1995New director appointed (2 pages)
30 November 1995Particulars of mortgage/charge (4 pages)