Company NameCheshire Rugby Union Development Limited
Company StatusDissolved
Company Number03102451
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Mark Cohen
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(3 days after company formation)
Appointment Duration7 years, 5 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressLinnells Marlborough Drive
Macclesfield
Cheshire
SK10 2JX
Director NameFrank Richard Povall
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(3 days after company formation)
Appointment Duration7 years, 5 months (closed 25 February 2003)
RoleContracts & Business Manager
Correspondence Address13 Mostyn Avenue
West Kirby
Wirral
Merseyside
L48 3HN
Secretary NameMr Mark Cohen
NationalityBritish
StatusClosed
Appointed18 September 1995(3 days after company formation)
Appointment Duration7 years, 5 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressLinnells Marlborough Drive
Macclesfield
Cheshire
SK10 2JX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address10 Marlborough Drive
Tytherington
Macclesfield
Cheshire
SK10 2TX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

25 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2002First Gazette notice for voluntary strike-off (1 page)
2 October 2002Application for striking-off (1 page)
28 September 2001Return made up to 15/09/01; full list of members (6 pages)
28 September 2001Full accounts made up to 30 April 2001 (4 pages)
22 January 2001Full accounts made up to 30 April 2000 (4 pages)
20 September 2000Return made up to 15/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1999Return made up to 15/09/99; full list of members (6 pages)
9 September 1999Full accounts made up to 30 April 1999 (4 pages)
4 November 1998Full accounts made up to 30 April 1998 (4 pages)
30 September 1998Return made up to 15/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1997Full accounts made up to 30 April 1997 (4 pages)
1 October 1997Return made up to 15/09/97; full list of members (6 pages)
31 December 1996Full accounts made up to 30 April 1996 (4 pages)
11 October 1996Return made up to 15/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1996Accounting reference date notified as 30/04 (1 page)
20 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 September 1995Secretary resigned;new director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 September 1995Incorporation (20 pages)