Company NameCheswin Engineering Limited
Company StatusDissolved
Company Number02892736
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 2 months ago)
Dissolution Date5 August 1997 (26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlyson Elizabeth Thacker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleTeacher
Correspondence Address11 Celandine Close
Huntington
Chester
CH3 6DT
Wales
Director NamePhilip James Thacker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleAircraft Fitter
Correspondence Address11 Celandine Close
Huntington
Chester
CH3 6DT
Wales
Secretary NameAlyson Elizabeth Thacker
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleTeacher
Correspondence Address11 Celandine Close
Huntington
Chester
CH3 6DT
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address8 Abbey Square
Chester
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
16 August 1995Full accounts made up to 31 January 1995 (7 pages)
13 April 1995Return made up to 28/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)