Company NameCompliance Consultancy Cheshire Limited
Company StatusDissolved
Company Number07457908
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 4 months ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Woodhead
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Secretary NameGillian Woodhead
StatusClosed
Appointed02 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address41 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£92,365
Cash£127,428
Current Liabilities£35,917

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 August 2018Final Gazette dissolved following liquidation (1 page)
4 May 2018Return of final meeting in a members' voluntary winding up (10 pages)
16 January 2018Liquidators' statement of receipts and payments to 13 December 2017 (10 pages)
6 January 2017Liquidators' statement of receipts and payments to 13 December 2016 (11 pages)
6 January 2017Liquidators' statement of receipts and payments to 13 December 2016 (11 pages)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Appointment of a voluntary liquidator (1 page)
21 December 2015Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 21 December 2015 (1 page)
21 December 2015Declaration of solvency (3 pages)
21 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(2 pages)
21 December 2015Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 21 December 2015 (1 page)
21 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
  • LRESSP ‐ Special resolution to wind up on 2015-12-14
(2 pages)
21 December 2015Declaration of solvency (3 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 November 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
26 November 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10
(4 pages)
2 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10
(4 pages)
2 January 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10
(4 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 pages)
14 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 pages)
14 February 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 December 2011Director's details changed for Richard Woodhead on 2 December 2010 (2 pages)
7 December 2011Director's details changed for Richard Woodhead on 2 December 2010 (2 pages)
7 December 2011Director's details changed for Richard Woodhead on 2 December 2010 (2 pages)
2 December 2010Incorporation (35 pages)
2 December 2010Incorporation (35 pages)