Company NameCheadle Regeneration Limited
Company StatusDissolved
Company Number04850388
CategoryPrivate Limited Company
Incorporation Date30 July 2003(20 years, 9 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)
Previous NameEver 2178 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Richard Fluck
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(2 months, 1 week after company formation)
Appointment Duration2 years (closed 18 October 2005)
RoleSurveyor
Correspondence Address16 Knutsford Road
Alderley Edge
SK9 7SD
Director NameMr Richard James Edward Peel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(2 months, 1 week after company formation)
Appointment Duration2 years (closed 18 October 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCranford 15 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameMr Robert Henry Ross
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(2 months, 1 week after company formation)
Appointment Duration2 years (closed 18 October 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGrey Mount Grey Road
Altrincham
Cheshire
WA14 4BT
Secretary NameAndrew Richard Fluck
NationalityBritish
StatusClosed
Appointed07 October 2003(2 months, 1 week after company formation)
Appointment Duration2 years (closed 18 October 2005)
RoleSurveyor
Correspondence Address16 Knutsford Road
Alderley Edge
SK9 7SD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed30 July 2003(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered Address26 Park Road
Hale
Altrincham
Cheshire
WA15 9NN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
27 August 2004Return made up to 30/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003New director appointed (2 pages)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Ad 07/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 October 2003Registered office changed on 17/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page)
14 October 2003Company name changed ever 2178 LIMITED\certificate issued on 14/10/03 (3 pages)
30 July 2003Incorporation (30 pages)