Company NameCheshire Gold Ltd
Company StatusDissolved
Company Number03739207
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameChan Fai Low
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(1 week after company formation)
Appointment Duration17 years, 9 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Eccles Old Road
Salford
Lancashire
M6 8AL
Secretary NameShao Wen Low
NationalityBritish
StatusClosed
Appointed01 December 2001(2 years, 8 months after company formation)
Appointment Duration15 years, 1 month (closed 03 January 2017)
RoleCompany Director
Correspondence Address214 Eccles Old Road
Salford
M6 8AL
Secretary NameKien Sing Chu
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address28 Lecester Road
Manchester
Lancashire
M8 0RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address49 Faulkner Street
Manchester
M1 4EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

49 at £1Chan Fai Low
49.00%
Ordinary
49 at £1Shao Wen Low
49.00%
Ordinary
2 at £1Jimmy Low
2.00%
Ordinary

Financials

Year2014
Net Worth£275,963
Cash£24,336

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 May 1999Delivered on: 22 May 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 October 2013Registered office address changed from St Vincents House 15 Oldham Road Manchester M4 5EQ on 16 October 2013 (1 page)
16 October 2013Registered office address changed from St Vincents House 15 Oldham Road Manchester M4 5EQ on 16 October 2013 (1 page)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Director's details changed for Chan Fai Low on 24 March 2010 (2 pages)
3 June 2010Director's details changed for Chan Fai Low on 24 March 2010 (2 pages)
3 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Chan Fai Low on 24 March 2010 (2 pages)
3 June 2010Director's details changed for Chan Fai Low on 24 March 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 24/03/09; full list of members (3 pages)
14 May 2009Return made up to 24/03/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Return made up to 24/03/08; no change of members (6 pages)
5 June 2008Return made up to 24/03/08; no change of members (6 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 April 2007Return made up to 24/03/07; full list of members (6 pages)
11 April 2007Return made up to 24/03/07; full list of members (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 24/03/06; full list of members (6 pages)
30 March 2006Return made up to 24/03/06; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 24/03/05; full list of members (6 pages)
24 May 2005Return made up to 24/03/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 24/03/04; full list of members (6 pages)
16 March 2004Return made up to 24/03/04; full list of members (6 pages)
10 December 2003Return made up to 24/03/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2003Return made up to 24/03/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
21 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
22 March 2002Return made up to 24/03/02; full list of members (6 pages)
22 March 2002Return made up to 24/03/02; full list of members (6 pages)
8 February 2002Ad 01/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 February 2002Ad 01/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
24 December 2001Registered office changed on 24/12/01 from: 49 faulkner street manchester lancashire M1 4EE (1 page)
24 December 2001Registered office changed on 24/12/01 from: 49 faulkner street manchester lancashire M1 4EE (1 page)
18 May 2001Return made up to 24/03/01; full list of members (6 pages)
18 May 2001Return made up to 24/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
15 June 2000Return made up to 24/03/00; full list of members (6 pages)
15 June 2000Return made up to 24/03/00; full list of members (6 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
10 April 1999New director appointed (1 page)
10 April 1999New director appointed (1 page)
9 April 1999Ad 01/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 April 1999Registered office changed on 09/04/99 from: chui & co 1ST floor 2 waterloo street manchester M1 6HX (1 page)
9 April 1999Registered office changed on 09/04/99 from: chui & co 1ST floor 2 waterloo street manchester M1 6HX (1 page)
9 April 1999Ad 01/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
24 March 1999Incorporation (12 pages)
24 March 1999Incorporation (12 pages)