Company NameCheshire Property Developments Limited
Company StatusDissolved
Company Number03275693
CategoryPrivate Limited Company
Incorporation Date8 November 1996(27 years, 6 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameCheshire Home Design Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJason James Henry Treweek
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(1 week, 6 days after company formation)
Appointment Duration7 years, 2 months (closed 27 January 2004)
RoleBuilder Joiner
Correspondence AddressMillennium House
Hewitt Street
Crewe
Cheshire
CW2 6DZ
Secretary NameJanet Gaye Consterdine
NationalityBritish
StatusClosed
Appointed14 December 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 27 January 2004)
RoleSecretary
Correspondence Address10 Stamp Avenue
Crewe
Cheshire
CW1 4JP
Secretary NameMaureen Joyce Treweek
NationalityBritish
StatusResigned
Appointed21 November 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1998)
RoleSecretary
Correspondence Address43 Oldfield Road
Sandbach
Cheshire
CW11 3LN
Secretary NameMargaret Elizabeth Maguire
NationalityBritish
StatusResigned
Appointed03 April 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 1999)
RoleCompany Director
Correspondence Address139 Congleton Road
Sandbach
Cheshire
CW11 4SP
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 November 1996(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 November 1996(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressMillennium House
Hewitt Street
Crewe
Cheshire
CW2 6DZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Application for striking-off (1 page)
30 December 2002Return made up to 08/11/02; full list of members (6 pages)
16 June 2002Return made up to 08/11/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
27 December 2000Return made up to 08/11/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
26 January 2000Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
9 June 1999Company name changed cheshire home design LIMITED\certificate issued on 10/06/99 (2 pages)
16 February 1999Return made up to 08/11/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 May 1998Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Director resigned (1 page)
8 November 1996Incorporation (10 pages)