Company NameA J & S Cheeseman Holdings Limited
Company StatusDissolved
Company Number03437121
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date29 August 2000 (23 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoanne Cheeseman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressThe Coppice
Manorial Road
Parkgate
South Wirral
L64 6QN
Director NameSylvia Cheeseman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1998(7 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 29 August 2000)
RoleCompany Director
Correspondence AddressThe Coppice Manorial Road
Parkgate
South Wirral
Merseyside
L64 6QN
Director NameChristopher Darlington
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 1999)
RoleCompany Director
Correspondence Address2 Holmwood Avenue
Barnston
Merseyside
L61 1AX
Secretary NameChristopher Darlington
NationalityBritish
StatusResigned
Appointed04 May 1998(7 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 1999)
RoleCompany Director
Correspondence Address2 Holmwood Avenue
Barnston
Merseyside
L61 1AX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressRobson Rhodes
Colwyn Chambers
19 York Street
Lancashire
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2000Secretary resigned;director resigned (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
17 August 1999Registered office changed on 17/08/99 from: 1 water street liverpool merseyside L2 0RD (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998Return made up to 19/09/98; full list of members (8 pages)
9 November 1998Location of register of members (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
23 April 1998Particulars of mortgage/charge (3 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
19 September 1997Incorporation (15 pages)