Company NameCheshire Commercials Haulage Limited
Company StatusDissolved
Company Number03529794
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date14 May 2002 (21 years, 12 months ago)
Previous NameServicespace Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Rodney Richards
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(1 month, 1 week after company formation)
Appointment Duration4 years (closed 14 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address230 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AX
Secretary NameMr William Barry Richards
NationalityBritish
StatusClosed
Appointed29 April 1998(1 month, 1 week after company formation)
Appointment Duration4 years (closed 14 May 2002)
RoleCompany Director
Correspondence Address2 Windsor Avenue
Irlam
Manchester
Lancashire
M44 6HP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address230 Glazebrook Lane
Glazebrook
Warrington
Cheshire
WA3 5AX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishRixton-with-Glazebrook
WardRixton and Woolston

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
13 December 2001Application for striking-off (1 page)
9 May 2001Return made up to 18/03/01; full list of members (6 pages)
6 April 2000Return made up to 18/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
17 April 1999Return made up to 18/03/99; full list of members (6 pages)
4 August 1998Company name changed servicespace LIMITED\certificate issued on 05/08/98 (2 pages)
24 May 1998New director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998Registered office changed on 10/05/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New secretary appointed (2 pages)
18 March 1998Incorporation (10 pages)