Company NameCheadle Finance Services Limited
Company StatusDissolved
Company Number03697692
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSamantha Julie Golding
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleManageress
Correspondence Address176 Kingsway
Gatley
Cheadle
Cheshire
SK8 1QR
Secretary NameFrank John Brennan
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressC/O Levell & Co
Atlantic Business Centre
Atlantic Street Broadheath
Altrincham Cheshire
WA14 5FA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£15,994
Net Worth-£25
Cash£187
Current Liabilities£212

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
27 January 2002Return made up to 19/01/02; full list of members (6 pages)
30 January 2001Return made up to 19/01/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 January 2000 (7 pages)
7 February 2000Return made up to 19/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
1 December 1999Registered office changed on 01/12/99 from: ashton house ashton lane sale cheshire M33 6WT (1 page)
2 February 1999Registered office changed on 02/02/99 from: accountec levell and co ashton house ashton lane sale M33 6WT (1 page)
2 February 1999New secretary appointed (1 page)
2 February 1999New director appointed (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 January 1999Secretary resigned (1 page)
19 January 1999Incorporation (7 pages)