About

Registered Number: 05076433
Date of Incorporation: 17/03/2004 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (8 years and 6 months ago)
Registered Address: 1a "The Moorings", Dane Road Industrial Estate, Sale, Cheshire, M33 7BH

 

Established in 2004, Check in 1st Ltd are based in Sale, it's status in the Companies House registry is set to "Dissolved". The business has 4 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPAGE, Andrew James 15 May 2006 - 1
HUMPAGE, Malcolm John 23 March 2004 - 1
HUMPAGE, Susan Christine 15 May 2006 26 November 2009 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Anwyl Richard 26 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 20 July 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 02 December 2015
AA01 - Change of accounting reference date 14 September 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 27 February 2015
AA01 - Change of accounting reference date 24 February 2015
AA01 - Change of accounting reference date 04 December 2014
AA01 - Change of accounting reference date 19 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 16 April 2013
CH01 - Change of particulars for director 16 April 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 17 March 2011
AAMD - Amended Accounts 20 September 2010
AA - Annual Accounts 20 September 2010
AA01 - Change of accounting reference date 14 September 2010
RESOLUTIONS - N/A 19 August 2010
SH01 - Return of Allotment of shares 19 August 2010
RESOLUTIONS - N/A 16 August 2010
AD01 - Change of registered office address 16 August 2010
SH01 - Return of Allotment of shares 16 August 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
TM01 - Termination of appointment of director 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AP01 - Appointment of director 09 December 2009
AP03 - Appointment of secretary 09 December 2009
AA - Annual Accounts 02 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
353 - Register of members 09 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 14 April 2008
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 25 August 2006
363a - Annual Return 03 July 2006
225 - Change of Accounting Reference Date 23 January 2006
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 14 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.