Company NameBurnsall Village Store Limited
DirectorRichard Andrew Cheetham
Company StatusDissolved
Company Number03525352
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Andrew Cheetham
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurnsall Village Store
Main Street, Burnsall
Skipton
North Yorkshire
BD23 6BN
Secretary NameJudith Rose Cheetham
NationalityBritish
StatusCurrent
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurnsall Village Stores
Main Street, Burnsall
Skipton
North Yorkshire
BD23 6BN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth£122,902
Cash£1,701
Current Liabilities£47,904

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 May 2002Dissolved (1 page)
18 February 2002Return of final meeting in a members' voluntary winding up (4 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
31 December 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Registered office changed on 22/12/00 from: main street burnsall skipton yorkshire BD23 6BN (1 page)
20 December 2000Appointment of a voluntary liquidator (1 page)
20 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2000Declaration of solvency (3 pages)
12 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/00
(6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Secretary's particulars changed (1 page)
17 May 1999Return made up to 11/03/99; full list of members (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 32 delamere park way west cuddington northwich cheshire CW8 2UJ (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Ad 11/03/98--------- £ si 180503@1=180503 £ ic 1/180504 (2 pages)
11 March 1998Incorporation (18 pages)