Company NameThe Cheshire Drain Company Limited
Company StatusDissolved
Company Number05418083
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NamePowerwash Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Christopher John Matthews
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Whitehouse
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary NameMr Christopher John Matthews
NationalityBritish
StatusClosed
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Whitehouse
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Director NameChristopher Jeffery Hughes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Conway Road
Davyhulme
Manchester
M41 0TE

Location

Registered AddressNo 1 The Whitehouse
Suffolk Road
Altrincham
Cheshire
WA14 4QX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

2 at 1Christopher Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£2,671

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 July 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2009Return made up to 07/04/09; full list of members (3 pages)
22 May 2009Return made up to 07/04/09; full list of members (3 pages)
28 January 2009Appointment Terminated Director christopher hughes (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 January 2009Appointment terminated director christopher hughes (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 July 2008Return made up to 07/04/08; full list of members (4 pages)
28 July 2008Return made up to 07/04/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 April 2007Return made up to 07/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Return made up to 07/04/06; full list of members (3 pages)
19 April 2006Return made up to 07/04/06; full list of members (3 pages)
4 April 2006Registered office changed on 04/04/06 from: 22 thorn road swinton manchester M27 5GT (1 page)
4 April 2006Registered office changed on 04/04/06 from: 22 thorn road swinton manchester M27 5GT (1 page)
27 March 2006Company name changed powerwash solutions LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed powerwash solutions LIMITED\certificate issued on 27/03/06 (2 pages)
7 April 2005Incorporation (14 pages)
7 April 2005Incorporation (14 pages)