Company NameChesbee Celebrations Limited
Company StatusDissolved
Company Number04899061
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 6 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Christopher John Mason
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Stanford Hall Crescent
Ramsbottom
Bury
Lancashire
BL0 9FD
Secretary NameAPL Accountants Llp (Corporation)
StatusClosed
Appointed01 December 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 01 August 2008)
Correspondence Address9 St. Georges Street
Chorley
Lancashire
PR7 2AA
Director NameMr Andrew Richard Mason
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Royds Close
Tottington
Bury
BL8 3QD
Secretary NameMr Christopher John Mason
NationalityBritish
StatusResigned
Appointed15 September 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Stanford Hall Crescent
Ramsbottom
Bury
Lancashire
BL0 9FD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9RP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,240
Cash£285
Current Liabilities£51,502

Accounts

Latest Accounts30 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2008Secretary's change of particulars / apl accountants LLP / 19/05/2008 (1 page)
13 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2008Liquidators statement of receipts and payments (6 pages)
5 January 2007Registered office changed on 05/01/07 from: 31 stanford hall crescent ramsbottom bury BL0 9FD (1 page)
29 December 2006Appointment of a voluntary liquidator (1 page)
29 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2006Statement of affairs (5 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Return made up to 15/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
(7 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary's particulars changed;director's particulars changed (1 page)
25 April 2005Amended accounts made up to 30 August 2004 (7 pages)
2 November 2004Total exemption full accounts made up to 30 August 2004 (4 pages)
20 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Accounting reference date shortened from 30/09/04 to 30/08/04 (1 page)
29 January 2004Particulars of mortgage/charge (6 pages)
25 September 2003Secretary resigned (1 page)
15 September 2003Incorporation (20 pages)