Company NameCheshire General Services Limited
Company StatusDissolved
Company Number03774340
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 10 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameCheshire Steel Supplies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Edward Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(same day as company formation)
RoleSemi Retired Accountant
Country of ResidenceEngland
Correspondence Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP
Secretary NameMr David Tarry
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Manley Road
Sale
Cheshire
M33 4EW
Director NameDavid Roy Lockett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(10 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2000)
RoleBuilder
Correspondence Address35 Haddon Grove
Timperley
Altrincham
Cheshire
WA15 6SA
Secretary NameAdam James Burke
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2016)
Role6th Form School Boy
Correspondence Address8 Teal Close
Broadheath
Altrincham
Cheshire
WA14 5LP

Contact

Telephone0161 9693200
Telephone regionManchester

Location

Registered Address8 Teal Close
Altrincham
Cheshire
WA14 5LP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

3 at £1John Edward Burke
100.00%
Ordinary

Financials

Year2014
Net Worth£33,263
Cash£29
Current Liabilities£166,353

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

25 November 2009Delivered on: 8 December 2009
Satisfied on: 20 August 2011
Persons entitled:
Blackhorse Pfs Secured
Halifax PLC

Classification: Legal charge created without written instrument
Secured details: £165000 due or to become due from the company to the chargee.
Particulars: 8 teal close broadheath altringham cheshire.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(3 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3
(3 pages)
21 April 2016Termination of appointment of Adam James Burke as a secretary on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Adam James Burke as a secretary on 1 April 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(4 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 January 2010Duplicate mortgage certificatecharge no:1 (6 pages)
19 January 2010Duplicate mortgage certificatecharge no:1 (6 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
18 May 2009Return made up to 15/05/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 June 2008Return made up to 15/05/08; full list of members (3 pages)
10 June 2008Return made up to 15/05/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 June 2007Return made up to 15/05/07; full list of members (3 pages)
13 June 2007Return made up to 15/05/07; full list of members (3 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
9 August 2006Total exemption small company accounts made up to 30 September 2005 (2 pages)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
15 May 2006Return made up to 15/05/06; full list of members (3 pages)
6 July 2005Return made up to 20/05/05; full list of members (3 pages)
6 July 2005Return made up to 20/05/05; full list of members (3 pages)
8 April 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
8 April 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
16 June 2004Return made up to 20/05/04; full list of members (6 pages)
16 June 2004Return made up to 20/05/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
23 June 2003Return made up to 20/05/03; full list of members (6 pages)
23 June 2003Return made up to 20/05/03; full list of members (6 pages)
8 April 2003Company name changed cheshire steel supplies LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed cheshire steel supplies LIMITED\certificate issued on 08/04/03 (2 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
20 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2001Total exemption small company accounts made up to 31 May 2001 (1 page)
15 October 2001Total exemption small company accounts made up to 31 May 2001 (1 page)
8 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
8 June 2001Return made up to 20/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
14 February 2001Accounts for a small company made up to 31 May 2000 (3 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
16 June 2000Return made up to 20/05/00; full list of members (6 pages)
16 June 2000Return made up to 20/05/00; full list of members (6 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 April 2000New director appointed (2 pages)
11 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 May 1999Incorporation (15 pages)
20 May 1999Incorporation (15 pages)