About

Registered Number: 03477354
Date of Incorporation: 08/12/1997 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (8 years ago)
Registered Address: Gem House, 1 Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL

 

Cheshire Management Company (3) Ltd was setup in 1997, it's status is listed as "Dissolved". The companies directors are listed as Pentagon Directors Limited, Pentagon Secretaries Limited at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENTAGON SECRETARIES LIMITED 08 December 1997 08 December 1997 1
Secretary Name Appointed Resigned Total Appointments
PENTAGON DIRECTORS LIMITED 08 December 1997 08 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
TM02 - Termination of appointment of secretary 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 31 May 2011
CH01 - Change of particulars for director 14 December 2010
AD01 - Change of registered office address 14 December 2010
CH01 - Change of particulars for director 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 10 October 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 17 January 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 11 December 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 06 January 2000
363s - Annual Return 07 December 1999
363s - Annual Return 04 January 1999
288a - Notice of appointment of directors or secretaries 29 December 1997
288a - Notice of appointment of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
NEWINC - New incorporation documents 08 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.