Company Information for CHESHIRE PROFESSIONALS LIMITED
DRAKE HOUSE GADBROOK WAY, GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, CW9 7RA,
|
Company Registration Number
08194732
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
CHESHIRE PROFESSIONALS LIMITED | |
Legal Registered Office | |
DRAKE HOUSE GADBROOK WAY, GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA Other companies in CW9 | |
Company Number | 08194732 | |
---|---|---|
Company ID Number | 08194732 | |
Date formed | 2012-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts |
Last Datalog update: | 2019-05-06 11:13:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY FULTON |
||
ANDREW JOHN HAGUE |
||
STEVEN JAMES HARVEY |
||
JEREMY PETER ORRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GRAHAM DUXBURY |
Director | ||
SCOTT MICHAEL HADDEN |
Director | ||
JULIE HEATHER WHALLEY |
Director | ||
NIGEL RICHARD CHARLES HADDON |
Director | ||
LAURA HELEN PARKINSON |
Director | ||
NIGEL RICHARD CHARLES HADDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOWARD WORTH AUDIT LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2016-05-24 | |
HOWARD WORTH LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active - Proposal to Strike off | |
ANDREW HAGUE LIMITED | Director | 2012-04-11 | CURRENT | 2012-04-11 | Active | |
FOREST LODGE PROPERTIES LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active | |
EHM SPORTS LIMITED | Director | 2017-05-05 | CURRENT | 2017-01-23 | Active | |
EA TECHNOLOGY LIMITED | Director | 2016-11-24 | CURRENT | 1990-12-07 | Active | |
HILLYER MCKEOWN CONSULTING LIMITED | Director | 2016-06-30 | CURRENT | 2015-04-09 | Liquidation | |
HM LEGAL SERVICES LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active | |
HM CREATIVE LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active - Proposal to Strike off | |
PHOENIX 645 COMMUNITY INTEREST COMPANY | Director | 2014-01-07 | CURRENT | 2014-01-07 | Dissolved 2016-08-30 | |
SCOUT ME + LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Dissolved 2015-05-12 | |
HILLYER MCKEOWN CHESTER LIMITED | Director | 2007-10-15 | CURRENT | 2007-10-15 | Active - Proposal to Strike off | |
PENTRE GROUP HOLDINGS LIMITED | Director | 2015-12-10 | CURRENT | 2015-11-06 | Active | |
SAS DANIELS TRUSTEES LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active - Proposal to Strike off | |
PENTRE HOLDINGS LIMITED | Director | 2010-03-22 | CURRENT | 2003-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES HARVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT HADDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DUXBURY | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JEREMY ORRELL | |
AP01 | DIRECTOR APPOINTED ANTHONY FULTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HADDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA PARKINSON | |
AR01 | 29/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Graham Duxbury on 2014-08-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HADDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA PARKINSON | |
Annotation | ||
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE WHALLEY | |
AR01 | 29/08/13 NO MEMBER LIST | |
AA01 | CURREXT FROM 31/08/2013 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 30 GREEK STREET STOCKPORT SK3 8AD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED JULIE HEATHER WHALLEY | |
AP01 | DIRECTOR APPOINTED SCOTT MICHAEL HADDEN | |
AP01 | DIRECTOR APPOINTED ANDREW JOHN HAGUE | |
AP01 | DIRECTOR APPOINTED MRS LAURA HELEN PARKINSON | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES HARVEY | |
AP01 | DIRECTOR APPOINTED MR NIGEL RICHARD CHARLES HADDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HADDON | |
RES01 | ADOPT ARTICLES 03/12/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHESHIRE PROFESSIONALS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHESHIRE PROFESSIONALS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |