Company NameCheshire Home Design Limited
Company StatusDissolved
Company Number03764099
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date17 January 2006 (18 years, 4 months ago)
Previous NameCheshire Property Developments Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJason James Henry Treweek
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(2 weeks, 3 days after company formation)
Appointment Duration6 years, 8 months (closed 17 January 2006)
RoleBuilder
Correspondence AddressMillennium House
Hewitt Street
Crewe
Cheshire
CW2 6DZ
Secretary NameJanet Gaye Consterdine
NationalityBritish
StatusClosed
Appointed28 March 2002(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 17 January 2006)
RoleCompany Director
Correspondence AddressMillennium House
Hewitt Street
Crewe
Cheshire
CW2 6DZ
Secretary NameJanet Gaye Consterdine
NationalityBritish
StatusResigned
Appointed21 May 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 2002)
RoleCompany Director
Correspondence AddressMillennium House
Hewitt Street
Crewe
Cheshire
CW2 6DZ
Director NameMr Paul Michael Galletley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2002)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address15 Mill Hill Drive
Sandbach
Cheshire
CW11 0PW
Secretary NameMichael Hugh Galletley
NationalityBritish
StatusResigned
Appointed06 March 2002(2 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brookland Drive
Sandbach
Cheshire
CW11 0LZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

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

Financials

Year2014
Net Worth-£13,478
Current Liabilities£141,323

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2005First Gazette notice for compulsory strike-off (1 page)
23 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 September 2003Return made up to 22/08/03; full list of members (6 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 January 2003Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
(6 pages)
2 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (1 page)
19 March 2002Registered office changed on 19/03/02 from: millennium house hewitt street crewe cheshire CW2 6DZ (1 page)
9 October 2001Return made up to 22/08/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 November 2000Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2000New director appointed (2 pages)
30 August 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999Director resigned (1 page)
9 June 1999Company name changed cheshire property developments l imited\certificate issued on 10/06/99 (2 pages)
4 May 1999Incorporation (14 pages)