Company NameCheshire Innovation Limited
Company StatusDissolved
Company Number02399856
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 9 months ago)
Dissolution Date12 April 2005 (18 years, 11 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 Stanley Currie Snowdon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years after company formation)
Appointment Duration13 years, 9 months (closed 12 April 2005)
RoleInterim Manager
Correspondence Address19 Priesty Fields
Congleton
CW12 4AQ
Secretary NamePrice Suzanne Elaine
NationalityBritish
StatusClosed
Appointed06 March 2001(11 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 12 April 2005)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address71 Rood Hill
Congleton
Cheshire
CW12 1NH
Secretary NameDuckworth Gary
NationalityBritish
StatusClosed
Appointed05 January 2004(14 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 12 April 2005)
RoleLandscape Gardener
Correspondence Address18 Galbraith Close
Congleton
Cheshire
CW12 4WG
Secretary NameMrs Monica Snowdon
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration6 years (resigned 01 July 1997)
RoleCompany Director
Correspondence Address84 Belgrave Avenue
Congleton
Cheshire
CW12 1HT
Secretary NameClaire Snowdon
NationalityBritish
StatusResigned
Appointed01 July 1997(8 years after company formation)
Appointment Duration4 years (resigned 20 July 2001)
RoleCompany Director
Correspondence Address44 Daven Road
Congleton
Cheshire
CW12 3RB
Secretary NameSuzanne Elaine Price
NationalityBritish
StatusResigned
Appointed06 March 2001(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2003)
RoleAccounts Assistant
Correspondence Address71 Rood Hill
Congleton
Cheshire
CW12 1NH

Location

Registered Address19 Priesty Fields
Congleton
Cheshire
CW12 4AQ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth-£3,890
Current Liabilities£3,890

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
15 November 2004Application for striking-off (1 page)
1 October 2004Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/10/04
(6 pages)
23 January 2004New secretary appointed (1 page)
23 January 2004New secretary appointed (2 pages)
23 October 2003Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
19 June 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
19 February 2003Secretary resigned (1 page)
27 August 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
28 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 2001Full accounts made up to 31 July 2000 (7 pages)
20 March 2001Full accounts made up to 31 July 1999 (7 pages)
19 March 2001Registered office changed on 19/03/01 from: 44 daven road congleton cheshire CW12 3RB (2 pages)
19 March 2001New secretary appointed (2 pages)
26 January 2001Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 2001Registered office changed on 25/01/01 from: 84 belgrave avenue congleton cheshire CW12 1HT (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
11 May 2000Return made up to 30/06/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 July 1998 (7 pages)
25 September 1998Return made up to 30/06/98; full list of members (6 pages)
3 March 1998Full accounts made up to 31 July 1997 (7 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
14 August 1997Return made up to 30/06/97; full list of members (6 pages)
2 July 1997Full accounts made up to 31 July 1996 (7 pages)
16 April 1997Return made up to 30/06/96; full list of members (6 pages)
15 June 1996Full accounts made up to 31 July 1995 (10 pages)
8 June 1995Full accounts made up to 31 July 1994 (8 pages)