About

Registered Number: 05384212
Date of Incorporation: 07/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 1 Heath End Road, Alsager, Stoke On Trent, ST7 2SQ

 

Cheshire Construction Site Services Ltd was registered on 07 March 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Bradley, Barry, Bradley, Sheila for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, Barry 29 March 2005 - 1
BRADLEY, Sheila 29 March 2005 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 30 July 2020
AA - Annual Accounts 02 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 10 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 05 May 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 08 March 2006
288a - Notice of appointment of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
NEWINC - New incorporation documents 07 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.