Company NameCheckley Services Limited
Company StatusDissolved
Company Number04569700
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr John Edmund Adams
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(same day as company formation)
RoleTechnical Advisor
Country of ResidenceUnited Kingdom
Correspondence Address20 Valley Road
Wistaston
Crewe
Cheshire
CW2 8JX
Secretary NameNatalie Adams
NationalityBritish
StatusResigned
Appointed22 October 2002(same day as company formation)
RoleProfessional Golfer
Correspondence Address20 Valley Road
Wistaston
Crewe
Cheshire
CW2 8JX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01270 251556
Telephone regionCrewe

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joan Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£123
Cash£163
Current Liabilities£1,530

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
19 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 November 2009Director's details changed for John Edmund Adams on 22 October 2009 (2 pages)
6 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 November 2008Return made up to 22/10/08; full list of members (3 pages)
26 August 2008Registered office changed on 26/08/2008 from morston house, princes court barony business park nantwich cheshire CW5 6GD (1 page)
28 July 2008Appointment terminated secretary natalie adams (1 page)
21 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 November 2007Return made up to 22/10/07; full list of members (2 pages)
26 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 November 2006Return made up to 22/10/06; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: morston house, princes court barony business park nantwich cheshire CW5 6PQ (1 page)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 October 2005Return made up to 22/10/05; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: the dowery, barker street nantwich cheshire CW5 5TE (1 page)
30 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 October 2004Return made up to 22/10/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 November 2003Return made up to 22/10/03; full list of members (6 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (2 pages)
19 November 2002Secretary resigned (2 pages)
22 October 2002Incorporation (16 pages)