Company NameCheshire Asphalt Limited
Company StatusDissolved
Company Number03703408
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 3 months ago)
Dissolution Date5 November 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngela Diane Brandrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2001)
RoleManaging Director
Correspondence Address99 Mitford Street
Stetford
Manchester
M32 8AQ
Secretary NameSusan Brandrett
NationalityBritish
StatusResigned
Appointed18 February 1999(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2002)
RoleSales
Correspondence Address99 Mitford Street
Stretford
Manchester
Lancashire
M32 8AQ
Director NameJames Richard Brandrett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 2002)
RoleManaging Director
Correspondence Address99 Mitford Street
Stretford
Manchester
M32 8AQ
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address105 Moss Road
Stretford
Manchester
M32 0AZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£18,592
Cash£8,617
Current Liabilities£11,844

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
14 February 2002Secretary resigned (1 page)
8 February 2002Director resigned (1 page)
4 May 2001Accounts for a small company made up to 31 January 2000 (4 pages)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (2 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
10 April 2000Return made up to 28/01/00; full list of members (6 pages)
21 July 1999Director's particulars changed (1 page)
21 July 1999Secretary's particulars changed (1 page)
21 July 1999Ad 18/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: 105 moss road stretford manchester M32 0AY (1 page)
4 February 1999Registered office changed on 04/02/99 from: highston house 165 high street barnet hertfordshire EN5 5SU (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)