Company NameCheetham Business Services Ltd
Company StatusDissolved
Company Number06455804
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameHoneymark Security Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Secretary NameMr Junaid Masud Malik
NationalityBritish
StatusClosed
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Midge Hall Drive
Bamford
Rochdale
Lancashire
OL11 4AX
Director NameMr Junaid Masud Malik
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(1 year after company formation)
Appointment Duration3 years, 7 months (closed 28 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Midge Hall Drive
Bamford
Rochdale
Lancashire
OL11 4AX
Director NameMr Muhammad Masad Malik
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Midge Hall Drive
Bamford
Rochdale
Lancashire
OL11 4AX
Director NameMr Khubaib Masaud Malik
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Midge Hall Drive
Rochdale
Lancashire
OL11 4AX
Secretary NameMr Khubaib Masaud Malik
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year after company formation)
Appointment Duration1 day (resigned 02 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Midge Hall Drive
Rochdale
Lancashire
OL11 4AX

Location

Registered AddressThe Point Suite No 5
173-175 Cheetham Hill Road
Manchester
M8 8LG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Junaid Masud Malik
100.00%
Ordinary

Financials

Year2014
Net Worth£8,750
Cash£200
Current Liabilities£17,399

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
27 March 2012Company name changed honeymark security LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-10
(2 pages)
27 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-10
(2 pages)
27 March 2012Change of name notice (2 pages)
27 March 2012Change of name notice (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 July 2011Registered office address changed from Unit 2 Jury Street Centre Dewhurst Street Manchester M8 8FN on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Unit 2 Jury Street Centre Dewhurst Street Manchester M8 8FN on 20 July 2011 (1 page)
3 April 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-04-03
  • GBP 100
(4 pages)
3 April 2011Annual return made up to 10 December 2010 with a full list of shareholders
Statement of capital on 2011-04-03
  • GBP 100
(4 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 May 2010Termination of appointment of Khubaib Malik as a director (2 pages)
5 May 2010Termination of appointment of Khubaib Malik as a director (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Khubaib Malik on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Khubaib Malik on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Khubaib Malik on 1 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
12 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
16 June 2009Registered office changed on 16/06/2009 from unit 4 jury street center duehurst street manchester lancs M8 8FN (1 page)
16 June 2009Registered office changed on 16/06/2009 from unit 4 jury street center duehurst street manchester lancs M8 8FN (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Appointment Terminated Secretary khubaib malik (1 page)
27 May 2009Return made up to 18/12/08; full list of members (3 pages)
27 May 2009Director appointed mr. Junaid masud malik (1 page)
27 May 2009Appointment terminated secretary khubaib malik (1 page)
27 May 2009Director appointed mr. Junaid masud malik (1 page)
27 May 2009Return made up to 18/12/08; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Appointment terminated director muhammad malik (1 page)
9 March 2009Director and secretary appointed khubaib malik (1 page)
9 March 2009Appointment Terminated Director muhammad malik (1 page)
9 March 2009Director and secretary appointed khubaib malik (1 page)
22 July 2008Registered office changed on 22/07/2008 from 134 gt ancoat street manchester M4 5BQ (1 page)
22 July 2008Registered office changed on 22/07/2008 from 134 gt ancoat street manchester M4 5BQ (1 page)
18 December 2007Incorporation (6 pages)
18 December 2007Incorporation (6 pages)