Company NameCheshire Data Limited
DirectorIan Philip Moore
Company StatusDissolved
Company Number01600984
CategoryPrivate Limited Company
Incorporation Date1 December 1981(42 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Philip Moore
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1993(11 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleComputer Analyst
Correspondence AddressThe New House
New Platt Lane Cranage
Crewe
Cheshire
CW4 8HS
Secretary NameMr Ian Philip Moore
NationalityBritish
StatusCurrent
Appointed09 January 1993(11 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressThe New House
New Platt Lane Cranage
Crewe
Cheshire
CW4 8HS
Director NameMr Derek Payne
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(11 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 07 September 1999)
RoleCompany Director
Correspondence Address33 Luton Road
Toddington
Bedfordshire
LU5 6DE

Location

Registered Address59/63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£46,171
Cash£100,075
Current Liabilities£270,390

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 June 2006Dissolved (1 page)
1 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 March 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
13 December 2004Liquidators statement of receipts and payments (5 pages)
21 June 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
4 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
12 December 2000Liquidators statement of receipts and payments (5 pages)
10 December 1999Appointment of a voluntary liquidator (1 page)
10 December 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1999Statement of affairs (5 pages)
2 December 1999Director resigned (1 page)
23 November 1999Registered office changed on 23/11/99 from: 73 park road peterborough PE1 2TN (1 page)
4 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
4 February 1999Return made up to 09/01/99; full list of members (6 pages)
23 January 1998Return made up to 09/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
22 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
23 January 1997Return made up to 09/01/97; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
19 January 1996Return made up to 09/01/96; full list of members (6 pages)
13 September 1995Accounts for a small company made up to 30 November 1994 (13 pages)