Company NameChedfast Limited
Company StatusDissolved
Company Number03571539
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date24 October 2000 (23 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameHugh Lamerick
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(1 month after company formation)
Appointment Duration2 years, 3 months (closed 24 October 2000)
RoleFire Officer
Correspondence Address27 Cromwell Road
Bramhall
Stockport
Cheshire
SK7 1DA
Director NameSusan Lamerick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1998(1 month after company formation)
Appointment Duration2 years, 3 months (closed 24 October 2000)
RoleShop Assistant
Correspondence Address27 Cromwell Road
Bramhall
Stockport
Cheshire
SK7 1DA
Secretary NameSusan Lamerick
NationalityBritish
StatusClosed
Appointed29 June 1998(1 month after company formation)
Appointment Duration2 years, 3 months (closed 24 October 2000)
RoleShop Assistant
Correspondence Address27 Cromwell Road
Bramhall
Stockport
Cheshire
SK7 1DA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGrove House 233-273 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
19 May 2000Application for striking-off (1 page)
18 June 1999Return made up to 28/05/99; full list of members (6 pages)
13 August 1998Memorandum and Articles of Association (15 pages)
12 August 1998Registered office changed on 12/08/98 from: c/0 myers lister price 376 palatine road northenden manchester M22 4FZ (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1998Registered office changed on 09/07/98 from: 6-8 underwood street london N1 7JQ (1 page)
28 May 1998Incorporation (20 pages)