Company NameCheshire Herbs Limited
Company StatusDissolved
Company Number04142290
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)
Previous NameCheshire Candle Wholesale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Roland Houghton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 02 November 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Bottom
Newhey
Rochdale
Lancashire
OL16 3TF
Director NameMrs Sandra Houghton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 02 November 2010)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Bottom
Newhey
Rochdale
Lancashire
OL16 3TF
Secretary NameMr Roland Houghton
NationalityBritish
StatusClosed
Appointed30 January 2001(2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 02 November 2010)
RoleRetailer
Correspondence Address3 Lane Bottom
Newhey
Rochdale
Lancashire
OL16 3TF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressMeacher Jones Bowman House
Bold Square
Chester
Cheshire
CH1 3LZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
7 July 2010Application to strike the company off the register (3 pages)
7 July 2010Application to strike the company off the register (3 pages)
26 January 2010Director's details changed for Sandra Houghton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Roland Houghton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Sandra Houghton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Sandra Houghton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Roland Houghton on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Roland Houghton on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 10,000
(5 pages)
26 January 2010Secretary's details changed for Roland Houghton on 1 October 2009 (2 pages)
26 January 2010Secretary's details changed for Roland Houghton on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Roland Houghton on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 10,000
(5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
10 February 2009Return made up to 16/01/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2008Return made up to 16/01/08; full list of members (7 pages)
21 April 2008Return made up to 16/01/08; full list of members (7 pages)
6 February 2008Registered office changed on 06/02/08 from: barracks lane burwardsley tattenhall chester cheshire CH3 9PF (1 page)
6 February 2008Registered office changed on 06/02/08 from: barracks lane burwardsley tattenhall chester cheshire CH3 9PF (1 page)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 August 2007Accounts made up to 31 December 2006 (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
8 August 2007Particulars of mortgage/charge (3 pages)
23 January 2007Return made up to 16/01/07; full list of members (7 pages)
16 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 February 2006Accounts made up to 31 December 2005 (1 page)
3 February 2006Return made up to 16/01/06; full list of members (7 pages)
15 September 2005Accounts made up to 31 December 2004 (1 page)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 March 2005Company name changed cheshire candle wholesale limite d\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed cheshire candle wholesale limite d\certificate issued on 01/03/05 (2 pages)
9 February 2005Return made up to 16/01/05; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 October 2004Accounts made up to 31 December 2003 (1 page)
4 February 2004Return made up to 16/01/04; full list of members (7 pages)
18 May 2003Accounts made up to 31 December 2002 (1 page)
18 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 February 2003Return made up to 16/01/03; full list of members (7 pages)
2 January 2003Accounts made up to 31 December 2001 (2 pages)
2 January 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 February 2002Return made up to 16/01/02; full list of members (6 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New director appointed (2 pages)
20 February 2001Ad 30/01/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
20 February 2001Ad 30/01/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
20 February 2001Registered office changed on 20/02/01 from: barracks lane burwardsley tattenhall chester cheshire CH3 9PF (1 page)
20 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
20 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
20 February 2001Registered office changed on 20/02/01 from: barracks lane burwardsley tattenhall chester cheshire CH3 9PF (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001Director resigned (1 page)
16 January 2001Incorporation (10 pages)