Company NameCheshire Heritage Limited
DirectorChristopher Thomas
Company StatusDissolved
Company Number03416628
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Previous NameT & M (UK) Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameChristopher Thomas
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHazel Cottage Green Lane
Saughall
Chester
CH1 6AJ
Wales
Secretary NameMelanie McDonnell
NationalityBritish
StatusCurrent
Appointed16 July 1998(11 months, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleSales Marketing Manager
Correspondence AddressHazel Cottage 2 Green Lane
Saughall
Chester
CH1 6AJ
Wales
Director NameIsidore Basil Weisberg
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(11 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 June 1999)
RoleCompany Director
Correspondence Address27 Hawkstone Avenue
Whitefield
Manchester
M45 7PG
Director NameMr John Alec Pickering
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(11 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 July 1999)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRoughlyn Farms
Rough Hill, Marlston Cum Lache
Chester
Cheshire
CH4 9JS
Wales
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered AddressStanton House 41 Blackfriars Rd
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£186,562
Cash£9,731
Current Liabilities£92,202

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

2 September 2004Dissolved (1 page)
2 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 June 2004Liquidators statement of receipts and payments (6 pages)
17 February 2004Liquidators statement of receipts and payments (5 pages)
1 September 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
15 September 1999Director resigned (1 page)
13 August 1999Appointment of a voluntary liquidator (1 page)
13 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1999Statement of affairs (8 pages)
6 August 1999Director resigned (1 page)
3 August 1999Registered office changed on 03/08/99 from: unit 21 deeside industrial estate, welsh road deeside flint CH5 2LR (1 page)
7 June 1999Accounts for a small company made up to 30 November 1998 (5 pages)
27 April 1999Ad 20/07/98--------- £ si 888@1=888 £ ic 12/900 (2 pages)
27 April 1999Return made up to 07/08/98; full list of members (6 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999New director appointed (2 pages)
20 December 1998Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
18 December 1998£ nc 1000/240000 20/07/98 (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New director appointed (2 pages)
21 August 1997Company name changed t & m (uk) LIMITED\certificate issued on 22/08/97 (2 pages)
19 August 1997Ad 13/08/97--------- £ si 10@1=10 £ ic 2/12 (3 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Registered office changed on 15/08/97 from: ground floor 334 whitchurch road cardiff south glamorgan CF4 3NG (1 page)
15 August 1997Secretary resigned (1 page)
15 August 1997Director resigned (1 page)
7 August 1997Incorporation (18 pages)