Company NameRSS Cheadle Ltd
Company StatusDissolved
Company Number06731525
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameNabeel Tamoor Khan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2008(2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Park Road
Stockport
SK8 4HW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address8 Old Rectory Gardens
Wilmslow Rd
Cheadle
Stockport
SK8 1BX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2009Director's details changed for Nabeel Tamoor Khan on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-12-29
  • GBP 1
(4 pages)
29 December 2009Director's details changed for Nabeel Tamoor Khan on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 23 October 2009 with a full list of shareholders
Statement of capital on 2009-12-29
  • GBP 1
(4 pages)
25 November 2008Director appointed nabeel tamoor khan (2 pages)
25 November 2008Director appointed nabeel tamoor khan (2 pages)
14 November 2008Ad 06/11/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
14 November 2008Ad 06/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 October 2008Appointment terminated director yomtov jacobs (1 page)
24 October 2008Appointment Terminated Director yomtov jacobs (1 page)
23 October 2008Incorporation (9 pages)
23 October 2008Incorporation (9 pages)