Company NameCheeky Wireless Limited
Company StatusDissolved
Company Number04319698
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

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
Appointed08 November 2001(same day as company formation)
RoleSoftware Engineer
Correspondence AddressFoxhound Cottage
Biddulph Moor
Staffordshire
ST8 7JT
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameRobert George Bruce Marshall
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameDonna Stephens
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Bittern Close
Gosport
Hampshire
PO12 4JY
Director NameSecretarial Nominees Limited (Corporation)
StatusResigned
Appointed08 November 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 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

21 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005First Gazette notice for compulsory strike-off (1 page)
13 May 2004Secretary resigned;director resigned (1 page)
14 November 2003Return made up to 24/10/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
6 November 2002Return made up to 24/10/02; full list of members (7 pages)
11 December 2001New secretary appointed;new director appointed (2 pages)
11 December 2001New director appointed (2 pages)
30 November 2001Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
16 November 2001Secretary resigned (1 page)
16 November 2001Director resigned (1 page)