Company NameCheshire Realisations Limited
Company StatusDissolved
Company Number04382267
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NamesCharco 1021 Limited and Cheshire Clothing Company Limited

Business Activity

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

Directors

Director NameColin Marten Llewellyn Evans
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 20 February 2007)
RoleRetired
Correspondence AddressWasing Wood Edge
Brimpton Common
Berkshire
RG7 4RY
Director NameAinslie Penson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address7 Ventnor Drive
Totteridge
London
N20 8BT
Director NameDerek Vawdrey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address9 Swallowfield Close
Wistason
Crewe
Cheshire
CW2 6XB
Secretary NameIan Wilson
NationalityBritish
StatusClosed
Appointed19 July 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 20 February 2007)
RoleCompany Director
Correspondence Address8 Mount Pleasant Close
Stone
Staffordshire
ST15 8QJ
Director NameRobert Joseph Pezaro
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(8 months after company formation)
Appointment Duration4 years, 3 months (closed 20 February 2007)
RoleRetired
Correspondence AddressPetwick Farm
Challow
Farringdon
Oxfordshire
SN7 8NT
Director NameIan Wilson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2004)
RoleCompany Director
Correspondence Address8 Mount Pleasant Close
Stone
Staffordshire
ST15 8QJ
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Location

Registered AddressKroll 2nd Floor
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£91,999
Cash£7,089
Current Liabilities£768,169

Accounts

Latest Accounts9 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End03 August

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2006First Gazette notice for compulsory strike-off (1 page)
9 May 2006Receiver ceasing to act (1 page)
9 May 2006Receiver's abstract of receipts and payments (2 pages)
8 November 2005Receiver's abstract of receipts and payments (3 pages)
21 July 2005Registered office changed on 21/07/05 from: c/o kroll LIMITED 1 oxford court bishopsgate manchester M2 3WR (1 page)
18 January 2005Administrative Receiver's report (18 pages)
6 January 2005Memorandum and Articles of Association (6 pages)
8 December 2004Statement of Affairs in administrative receivership following report to creditors (8 pages)
16 November 2004Registered office changed on 16/11/04 from: 9 marshfield bank crewe cheshire CW2 8UY (1 page)
8 November 2004Appointment of receiver/manager (1 page)
5 October 2004Director resigned (1 page)
5 January 2004Accounts for a small company made up to 9 August 2003 (6 pages)
7 May 2003Return made up to 26/02/03; full list of members (9 pages)
18 April 2003Location of register of members (1 page)
18 April 2003Registered office changed on 18/04/03 from: 8-10 new fetter lane london EC4A 1RS (1 page)
18 March 2003Particulars of mortgage/charge (5 pages)
7 February 2003Amending 882 iss 28/10/02 (2 pages)
7 February 2003Amending 882 iss 28/11/02 (2 pages)
23 January 2003Accounting reference date extended from 28/02/03 to 03/08/03 (1 page)
9 January 2003Statement of affairs (6 pages)
18 December 2002Ad 28/11/02--------- £ si 52630@1=52630 £ ic 122858/175488 (2 pages)
10 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 December 2002Ad 28/10/02--------- £ si 6143@1=6143 £ ic 107500/113643 (2 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 December 2002£ nc 122858/175488 06/11/02 (1 page)
10 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2002New director appointed (2 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
8 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed;new director appointed (2 pages)
28 August 2002Ad 19/07/02--------- £ si 107498@1=107498 £ ic 2/107500 (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Nc inc already adjusted 19/07/02 (1 page)
28 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
27 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (18 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
26 February 2002Incorporation (20 pages)