Company NameCheshireads.com Limited
Company StatusDissolved
Company Number04431189
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMrs Susan Mary Hamp
NationalityBritish
StatusClosed
Appointed01 July 2002(1 month, 4 weeks after company formation)
Appointment Duration11 years, 9 months (closed 01 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Legh
Adlington
Cheshire
SK10 4NE
Director NameMr Jonathan Ashley Hamp
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2003(1 year after company formation)
Appointment Duration10 years, 11 months (closed 01 April 2014)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address5 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
Director NameJonathan Wyborn
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 01 April 2014)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address42 Garden Street
Macclesfield
Cheshire
SK10 2QW
Director NamePeter William Duncan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 2003)
RoleSalesman
Correspondence Address27 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Director NameBradley Morrison Duncan
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 10 February 2004)
RoleGraphic Designer
Correspondence Address27 Hylton Drive
Cheadle
Cheshire
SK8 7DH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address5 Legh Road
Adlington
Macclesfield
Cheshire
SK10 4NE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaAdlington

Shareholders

1 at £1Jonathan Ashley Hamp
33.33%
Ordinary
1 at £1Jonathan Wyborn
33.33%
Ordinary
1 at £1Susan Hamp
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,575
Current Liabilities£2,575

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2013Application to strike the company off the register (3 pages)
28 November 2013Application to strike the company off the register (3 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 3
(5 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 3
(5 pages)
30 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 3
(5 pages)
22 September 2011Restoration by order of the court (6 pages)
22 September 2011Restoration by order of the court (6 pages)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (3 pages)
18 January 2010Application to strike the company off the register (3 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
22 October 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 3 May 2009 with a full list of shareholders (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
21 May 2008Return made up to 03/05/08; full list of members (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
17 October 2007Particulars of mortgage/charge (4 pages)
18 August 2007Return made up to 03/05/07; full list of members (7 pages)
18 August 2007Return made up to 03/05/07; full list of members (7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 June 2006Return made up to 03/05/06; full list of members (7 pages)
15 June 2006Return made up to 03/05/06; full list of members (7 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
4 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 April 2006Accounts made up to 30 June 2005 (2 pages)
6 June 2005Return made up to 03/05/05; full list of members (6 pages)
6 June 2005Return made up to 03/05/05; full list of members (6 pages)
6 April 2005Accounts made up to 30 June 2004 (2 pages)
6 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 June 2004Return made up to 03/05/04; full list of members (6 pages)
7 June 2004Return made up to 03/05/04; full list of members (6 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
19 June 2003Accounts made up to 31 May 2003 (1 page)
19 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
19 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
19 June 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Return made up to 03/05/03; full list of members (7 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Return made up to 03/05/03; full list of members (7 pages)
28 May 2003New director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: c/o michael craig consultancy 14 ack lane east bramhall cheshire SK7 2BY (1 page)
16 May 2003Registered office changed on 16/05/03 from: c/o michael craig consultancy 14 ack lane east bramhall cheshire SK7 2BY (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
3 May 2002Incorporation (9 pages)
3 May 2002Incorporation (9 pages)