Company NameCheadle Securities Limited
Company StatusDissolved
Company Number03891335
CategoryPrivate Limited Company
Incorporation Date9 December 1999(24 years, 5 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christopher Simon Syddall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2000(6 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JS
Secretary NameMichelle Tracey Syddall
NationalityBritish
StatusClosed
Appointed05 March 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address20 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JS
Director NameMichelle Tracey Syddall
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JS
Secretary NameMichael Thirsk
NationalityBritish
StatusResigned
Appointed09 December 1999(same day as company formation)
RoleAccountant
Correspondence Address238 Dialstone Lane
Stockport
Cheshire
SK2 7LE
Director NameMr Kenneth Henry Daniels Sims
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lynton Park Road
Cheadle Hulme
Stockport
Cheshire
SK8 6JA
Secretary NameMr Michael Joseph Gunning
NationalityBritish
StatusResigned
Appointed25 May 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 March 2003)
RoleSecretary
Correspondence Address26 Park Gates Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DF
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1999(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address26 Bramhall Lane South
Bramhall
Cheshire
SK7 1AF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,406
Cash£2,628
Current Liabilities£194,117

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
4 January 2005Return made up to 09/12/04; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 October 2004Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page)
12 January 2004Return made up to 09/12/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 July 2003Particulars of mortgage/charge (5 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New secretary appointed (2 pages)
11 December 2002Return made up to 09/12/02; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 June 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
27 March 2001Return made up to 09/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/03/01
(7 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Ad 26/05/00-26/05/00 £ si 199@1=199 £ ic 1/200 (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New director appointed (2 pages)
14 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 1999New secretary appointed (3 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Registered office changed on 13/12/99 from: 1 ashfield road stockport cheshire SK3 8UD (2 pages)
13 December 1999Secretary resigned (1 page)