Company NameThomas And Thomas (Cheshire) Limited
Company StatusLiquidation
Company Number06277523
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Robert James Entwistle
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Dunford Road, Holmfirth
Huddersfield
West Yorkshire
HD9 2DP
Director NameMr Ian Ford
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoldstone
Grove Road, Hale
Altrincham
Cheshire
WA15 9AT
Director NameMr Howard Arthur Marshall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Buxton Road
Newtown
Disley
Cheshire
SK12 2RQ
Secretary NameMr Ian Ford
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoldstone
Grove Road, Hale
Altrincham
Cheshire
WA15 9AT

Location

Registered AddressRoadside Court, Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due26 June 2017 (overdue)

Filing History

28 March 2011Order of court to wind up (2 pages)
28 March 2011Order of court to wind up (2 pages)
13 January 2011Compulsory strike-off action has been suspended (1 page)
13 January 2011Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Notice of completion of voluntary arrangement (8 pages)
11 February 2010Notice of completion of voluntary arrangement (8 pages)
11 December 2008Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
11 December 2008Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
9 September 2008Return made up to 12/06/08; full list of members (4 pages)
9 September 2008Return made up to 12/06/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
13 August 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
12 June 2007Incorporation (16 pages)
12 June 2007Incorporation (16 pages)