Company NameGraham Cheadle Power Products Limited
DirectorJason Cheadle
Company StatusDissolved
Company Number03088734
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMargaret Davina Cheadle
NationalityBritish
StatusCurrent
Appointed09 August 1995(1 day after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address2 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3JL
Director NameJason Cheadle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(2 years, 2 months after company formation)
Appointment Duration26 years, 6 months
RoleEngineer
Correspondence Address2 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3JL
Director NameGraham Cheadle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 1997)
RoleCompany Director
Correspondence Address2 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3JL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

4 December 2003Dissolved (1 page)
4 September 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Liquidators statement of receipts and payments (4 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Registered office changed on 31/12/01 from: 6-8 old hall road gatley cheadle cheshire SK8 4BE (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
19 July 2000Statement of affairs (7 pages)
19 July 2000Appointment of a voluntary liquidator (1 page)
19 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2000Registered office changed on 03/07/00 from: 2 walerscote road weaverham northwich cheshire CW8 3JL (1 page)
14 September 1999Return made up to 08/08/99; no change of members (4 pages)
17 August 1998Return made up to 08/08/98; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
13 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
30 July 1997Return made up to 08/08/97; no change of members (6 pages)
12 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
29 August 1996Return made up to 08/08/96; full list of members (6 pages)
23 August 1995Accounting reference date notified as 31/08 (1 page)
23 August 1995Ad 17/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1995Registered office changed on 11/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 August 1995Director resigned;new director appointed (2 pages)
11 August 1995Secretary resigned;new secretary appointed (2 pages)
8 August 1995Incorporation (20 pages)