Company NameCheers Limited
Company StatusDissolved
Company Number03147688
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date22 August 2000 (23 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameChristopher Martin Evans
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(1 day after company formation)
Appointment Duration4 years, 7 months (closed 22 August 2000)
RoleFreight Forwarding
Correspondence Address17 Smithy Lane
Cronton
Widnes
Cheshire
WA8 9BS
Director NameMr Jean Pierre Laurent
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(1 day after company formation)
Appointment Duration4 years, 7 months (closed 22 August 2000)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence Address7 Elton Street
Stretford
Manchester
Lancashire
M32 0SD
Secretary NameChristopher Martin Evans
NationalityBritish
StatusClosed
Appointed18 January 1996(1 day after company formation)
Appointment Duration4 years, 7 months (closed 22 August 2000)
RoleFreight Forwarding
Correspondence Address17 Smithy Lane
Cronton
Widnes
Cheshire
WA8 9BS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAtlantic Business Centre
Atlantic Street
Broadheath Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
22 March 2000Full accounts made up to 31 July 1999 (8 pages)
12 August 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
2 March 1999Full accounts made up to 31 January 1999 (9 pages)
13 January 1999Return made up to 17/01/99; no change of members (4 pages)
10 March 1998Full accounts made up to 31 January 1998 (9 pages)
8 January 1998Return made up to 17/01/98; no change of members (4 pages)
6 March 1997Full accounts made up to 31 January 1997 (9 pages)
25 February 1997Ad 22/01/96--------- £ si 99@1 (2 pages)
20 January 1997Return made up to 17/01/97; full list of members (6 pages)
3 September 1996Accounting reference date notified as 31/01 (1 page)
31 January 1996Registered office changed on 31/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 January 1996Incorporation (10 pages)