Company NameCheeky Group Limited
Company StatusDissolved
Company Number04311395
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 5 months ago)
Dissolution Date30 May 2006 (17 years, 10 months ago)
Previous NameFriendly Giants Mark Too Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark David Ripley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2001(same day as company formation)
RoleSoftware Engineer
Correspondence AddressPlayia
Spartilas
49100 Corfu
Greece
Secretary NameDeborah Ripley
NationalityBritish
StatusClosed
Appointed13 May 2004(2 years, 6 months after company formation)
Appointment Duration2 years (closed 30 May 2006)
RoleCompany Director
Correspondence AddressPlayia
Spartillas
49100 Corfu
Greece
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleFca
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameRobert George Bruce Marshall
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleFca
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameDonna Stephens
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Bittern Close
Gosport
Hampshire
PO12 4JY
Director NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address3 Churchill House
57 Jubilee Road
Waterlooville
Hampshire
PO7 7RF

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
3 January 2006Application for striking-off (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Return made up to 25/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Total exemption small company accounts made up to 31 October 2003 (8 pages)
13 May 2004Secretary resigned;director resigned (1 page)
14 November 2003Return made up to 25/10/03; full list of members (8 pages)
14 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
1 November 2002Return made up to 25/10/02; full list of members (8 pages)
15 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 April 2002Ad 26/02/02--------- £ si 998@1=998 £ ic 2/1000 (3 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 April 2002Company name changed friendly giants mark too LIMITED\certificate issued on 18/04/02 (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New director appointed (3 pages)
1 November 2001New secretary appointed;new director appointed (3 pages)
25 October 2001Incorporation (16 pages)