About

Registered Number: 02933202
Date of Incorporation: 26/05/1994 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 6 months ago)
Registered Address: Unit 1f Penketh Business Park, Cleveleys Road, Great Sankey, Warrington, Cheshire, WA5 2TJ,

 

Founded in 1994, Cheshire Gas Design Ltd are based in Warrington in Cheshire, it's status is listed as "Dissolved". There are 4 directors listed as Woodrow, Michele, Woodrow, Michele Jane, Woodrow, Paul, Woodrow, Terence for the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODROW, Michele Jane 01 February 2012 - 1
WOODROW, Paul 09 September 2009 17 June 2019 1
WOODROW, Terence 26 May 1994 18 March 2011 1
Secretary Name Appointed Resigned Total Appointments
WOODROW, Michele 26 May 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 30 January 2020
AA - Annual Accounts 23 January 2020
AA01 - Change of accounting reference date 18 December 2019
TM01 - Termination of appointment of director 17 June 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 29 January 2019
AD01 - Change of registered office address 25 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 19 October 2014
CH01 - Change of particulars for director 05 October 2014
AR01 - Annual Return 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 04 February 2013
CH01 - Change of particulars for director 29 November 2012
CH01 - Change of particulars for director 29 November 2012
AD01 - Change of registered office address 29 November 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 17 June 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 21 January 2010
288a - Notice of appointment of directors or secretaries 21 September 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 July 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 28 June 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 11 January 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 12 March 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 14 June 1995
287 - Change in situation or address of Registered Office 13 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
288 - N/A 29 June 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
NEWINC - New incorporation documents 26 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.