Company NameCheethams Fresh Produce Limited
DirectorsIan James Cheetham and Peter William Henderson
Company StatusDissolved
Company Number03586199
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Ian James Cheetham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(same day as company formation)
RoleFruit & Vegetable Wholesaler
Country of ResidenceEngland
Correspondence Address15 Park Lodge Close
Cheadle
Cheshire
SK8 1HU
Director NamePeter William Henderson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1998(same day as company formation)
RoleAdministrator
Correspondence Address9 Braystan Gardens
Gatley
Cheadle
Cheshire
SK8 1QS
Secretary NamePeter William Henderson
NationalityBritish
StatusCurrent
Appointed24 June 1998(same day as company formation)
RoleAdministrator
Correspondence Address9 Braystan Gardens
Gatley
Cheadle
Cheshire
SK8 1QS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1998(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

Financials

Year2014
Net Worth-£26,798
Cash£500
Current Liabilities£801,678

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

3 August 2007Dissolved (1 page)
3 May 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2007Liquidators statement of receipts and payments (5 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
21 August 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (5 pages)
19 September 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Liquidators statement of receipts and payments (5 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
17 March 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
8 October 2001Certificate of removal of voluntary liquidator (1 page)
5 October 2001Registered office changed on 05/10/01 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
4 October 2001Notice of ceasing to act as a voluntary liquidator (1 page)
3 October 2001Appointment of a voluntary liquidator (1 page)
17 September 2001Notice of Constitution of Liquidation Committee (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 100 temperance st arches manchester lancashire M12 6HU (1 page)
13 August 2001Appointment of a voluntary liquidator (1 page)
13 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2001Statement of affairs (11 pages)
20 June 2000Return made up to 24/06/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 July 1999Return made up to 24/06/99; full list of members (6 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
29 June 1998New director appointed (2 pages)
24 June 1998Incorporation (11 pages)