Company NameCheshire Display Limited
Company StatusDissolved
Company Number04028884
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)
Previous NameMecha Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen John Walford
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleSales
Correspondence Address3 Troutbeck Grove
Winsford
Cheshire
CW7 2SX
Secretary NameAnn Walford
NationalityBritish
StatusClosed
Appointed30 October 2000(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (closed 07 May 2008)
RoleCompany Director
Correspondence Address3 Troutbeck Grove
Winsford
CW7 2SX
Director NameMelvyn Eric Cotton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleTechnician
Correspondence Address96 Alderue Avenue
Willow Park
Manchester
M22 8DD
Director NameRoberto Mattioli
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleProgrammer
Correspondence AddressVia Gramsci 19
Ozzano Dell'Emelia Bo
40064
Director NameAnthony Alan Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleMounter
Correspondence Address23 Woodward Road
Prestwich
Manchester
Lancashire
M25 9TX
Secretary NameYvonne Dian Bates
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleBook Keeper
Correspondence Address96 Alderue Avenue
Manchester
Lancashire
M22 8DD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressReid Services Cheshire Ltd
390 High Street
Winsford
Cheshire
CW7 2DP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
11 July 2005Return made up to 07/07/05; full list of members (3 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 August 2004Return made up to 07/07/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
12 March 2004Director resigned (1 page)
24 February 2004Amended accounts made up to 31 July 2002 (8 pages)
20 October 2003Return made up to 07/07/03; full list of members (7 pages)
14 October 2003Director resigned (1 page)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
27 October 2001Registered office changed on 27/10/01 from: 30 hawkshead way winsford cheshire CW7 2SZ (1 page)
27 July 2001Return made up to 07/07/01; full list of members (7 pages)
25 January 2001Registered office changed on 25/01/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 November 2000New secretary appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Secretary resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New director appointed (2 pages)
7 July 2000Incorporation (15 pages)