Company NameBleachworks (Cheadle) Management Ltd
Company StatusDissolved
Company Number07268241
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)
Dissolution Date30 July 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jason Lee Alexander
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2011(12 months after company formation)
Appointment Duration8 years, 2 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72c Aura Court
Erskine Street
Hulme
Manchester
M15 4BS
Director NameMr Jason Lee Alexander
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Erskine Street
Manchester
M15 4BS
Secretary NameMr Darren Thomas Bagguley
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address72 Erskine Street
Manchester
M15 4BS
Director NameEdgerton Estates Ltd (Corporation)
StatusResigned
Appointed26 July 2010(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 12 November 2014)
Correspondence Address72a Aura Court
Erskine Street
Hulme
Manchester
M15 4BS

Location

Registered AddressSuite 7.05, Barnett House 53 Fountain Street
Manchester
M2 2AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Edgerton Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2019Compulsory strike-off action has been suspended (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
17 October 2018Confirmation statement made on 28 May 2018 with no updates (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
19 March 2018Accounts for a dormant company made up to 31 May 2017 (1 page)
6 December 2017Notification of Jason Lee Alexander as a person with significant control on 6 April 2016 (4 pages)
10 November 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
10 November 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
10 November 2017Administrative restoration application (3 pages)
10 November 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
10 November 2017Administrative restoration application (3 pages)
10 November 2017Confirmation statement made on 28 May 2017 with updates (8 pages)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 December 2014Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR to Suite 7.05, Barnett House 53 Fountain Street Manchester M2 2AN on 16 December 2014 (1 page)
16 December 2014Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR to Suite 7.05, Barnett House 53 Fountain Street Manchester M2 2AN on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Edgerton Estates Ltd as a director on 12 November 2014 (1 page)
16 December 2014Registered office address changed from , Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR to Suite 7.05, Barnett House 53 Fountain Street Manchester M2 2AN on 16 December 2014 (1 page)
16 December 2014Termination of appointment of Edgerton Estates Ltd as a director on 12 November 2014 (1 page)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 April 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
28 April 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
16 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Annual return made up to 28 May 2012 (14 pages)
5 July 2012Annual return made up to 28 May 2012 (14 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
22 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
7 December 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2011Appointment of Jason Lee Alexander as a director (3 pages)
24 August 2011Appointment of Jason Lee Alexander as a director (3 pages)
21 September 2010Appointment of Edgerton Estates Ltd as a director (3 pages)
21 September 2010Termination of appointment of Jason Alexander as a director (2 pages)
21 September 2010Termination of appointment of Darren Bagguley as a secretary (2 pages)
21 September 2010Termination of appointment of Darren Bagguley as a secretary (2 pages)
21 September 2010Appointment of Edgerton Estates Ltd as a director (3 pages)
21 September 2010Termination of appointment of Jason Alexander as a director (2 pages)
3 August 2010Registered office address changed from 69 Railway Road Chorley PR6 0HN United Kingdom on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from 69 Railway Road Chorley PR6 0HN United Kingdom on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from , 69 Railway Road, Chorley, PR6 0HN, United Kingdom on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from , 69 Railway Road, Chorley, PR6 0HN, United Kingdom on 3 August 2010 (2 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)