Company NameThe Cheshire Teak Company Limited
Company StatusDissolved
Company Number03923381
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 1 month ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)
Previous NamePremium Production Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr David Daniel Broadhurst
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ET
Director NameMr Kevin John Broadhurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2002)
RoleCompany Director
Correspondence AddressThe Dairy House
Pike End Road
Risworth
HX6 4QS
Director NameJames Trevor Clark
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2000(1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2002)
RoleCompany Director
Correspondence Address41 The Mere Kings Walk
18th Fairway
Ashton Under Lyne
Lancashire
OL6 9NA
Secretary NameMr Kevin John Broadhurst
NationalityBritish
StatusClosed
Appointed17 March 2000(1 month after company formation)
Appointment Duration2 years, 5 months (closed 03 September 2002)
RoleCompany Director
Correspondence AddressThe Dairy House
Pike End Road
Risworth
HX6 4QS
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG
Secretary NameReportaction Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG

Location

Registered AddressHigh Lane House 148 Buxton Road
High Lane
Stockport
Cheshire
SK6 8ED
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaNew Mills

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2002First Gazette notice for voluntary strike-off (1 page)
4 April 2002Application for striking-off (1 page)
3 April 2002Return made up to 10/02/02; full list of members (7 pages)
5 April 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
3 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 2000Company name changed premium production LIMITED\certificate issued on 27/03/00 (2 pages)
23 March 2000Ad 20/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)