About

Registered Number: 00480610
Date of Incorporation: 04/04/1950 (74 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2017 (6 years and 10 months ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, Lancashire, M3 3EB

 

Established in 1950, John Cheatle Ltd have registered office in Manchester in Lancashire, it's status is listed as "Dissolved". We don't currently know the number of employees at this company. There are 13 directors listed as Attanasio, Jemima Chevalier, Cheatle, Andrea Susan, Cheatle, Crystal Derryn, Cheatle, Jocelyn Nicholas Shale, Anstey, Donald John, Cheatle, Cecil Alfred, Cheatle, Norah Louise, Gibson, Micheil March, Hollick, Christopher Robin, Irons, Barry Alfred, Katz, Robin Benjamin, Saunders, Dinah Susan, White, James Henry for John Cheatle Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTANASIO, Jemima Chevalier 01 September 2007 - 1
CHEATLE, Andrea Susan 01 February 2004 - 1
CHEATLE, Crystal Derryn 18 August 1992 - 1
CHEATLE, Jocelyn Nicholas Shale 01 September 2007 - 1
CHEATLE, Cecil Alfred N/A 04 July 2002 1
CHEATLE, Norah Louise N/A 25 February 2005 1
GIBSON, Micheil March N/A 30 September 2011 1
HOLLICK, Christopher Robin 01 December 1992 31 May 1995 1
IRONS, Barry Alfred N/A 11 October 1993 1
KATZ, Robin Benjamin N/A 12 March 1993 1
SAUNDERS, Dinah Susan N/A 31 October 1994 1
WHITE, James Henry N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
ANSTEY, Donald John 29 October 1992 31 March 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 April 2017
4.68 - Liquidator's statement of receipts and payments 24 June 2016
2.24B - N/A 20 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
F10.2 - N/A 12 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 May 2015
2.34B - N/A 15 April 2015
2.24B - N/A 20 November 2014
F2.18 - N/A 26 June 2014
2.16B - N/A 12 June 2014
2.17B - N/A 12 June 2014
2.12B - N/A 07 May 2014
AD01 - Change of registered office address 29 April 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
MR04 - N/A 11 March 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 16 September 2013
SH01 - Return of Allotment of shares 09 September 2013
AA - Annual Accounts 08 July 2013
AUD - Auditor's letter of resignation 03 June 2013
MISC - Miscellaneous document 24 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 02 July 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 22 November 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 16 July 2009
363s - Annual Return 24 October 2008
AA - Annual Accounts 15 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 06 August 2007
363s - Annual Return 12 October 2006
AA - Annual Accounts 13 July 2006
395 - Particulars of a mortgage or charge 29 June 2006
363s - Annual Return 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 04 October 2005
395 - Particulars of a mortgage or charge 23 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 29 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 28 November 2001
225 - Change of Accounting Reference Date 08 October 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 29 September 1998
288c - Notice of change of directors or secretaries or in their particulars 26 September 1997
363s - Annual Return 26 September 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
AA - Annual Accounts 15 August 1997
RESOLUTIONS - N/A 15 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1997
123 - Notice of increase in nominal capital 15 July 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 16 October 1996
288 - N/A 26 April 1996
288 - N/A 26 April 1996
AA - Annual Accounts 27 November 1995
363s - Annual Return 04 October 1995
288 - N/A 13 June 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 22 November 1994
288 - N/A 20 October 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 07 November 1993
288 - N/A 21 October 1993
288 - N/A 22 March 1993
288 - N/A 15 December 1992
AA - Annual Accounts 27 November 1992
288 - N/A 13 November 1992
363s - Annual Return 09 November 1992
288 - N/A 09 November 1992
287 - Change in situation or address of Registered Office 25 March 1992
288 - N/A 17 February 1992
AA - Annual Accounts 30 October 1991
363b - Annual Return 26 September 1991
363 - Annual Return 10 December 1990
395 - Particulars of a mortgage or charge 13 November 1990
AA - Annual Accounts 13 September 1990
288 - N/A 27 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 1990
363 - Annual Return 19 September 1989
AA - Annual Accounts 19 September 1989
288 - N/A 12 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 1989
RESOLUTIONS - N/A 13 March 1989
395 - Particulars of a mortgage or charge 17 November 1988
288 - N/A 08 November 1988
363 - Annual Return 21 September 1988
AA - Annual Accounts 21 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1988
288 - N/A 22 February 1988
288 - N/A 12 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 October 1987
288 - N/A 23 October 1987
363 - Annual Return 11 September 1987
AA - Annual Accounts 11 September 1987
395 - Particulars of a mortgage or charge 02 June 1987
395 - Particulars of a mortgage or charge 02 June 1987
395 - Particulars of a mortgage or charge 02 June 1987
395 - Particulars of a mortgage or charge 02 June 1987
288 - N/A 24 February 1987
288 - N/A 11 February 1987
395 - Particulars of a mortgage or charge 03 October 1986
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986
395 - Particulars of a mortgage or charge 09 September 1986
395 - Particulars of a mortgage or charge 13 November 1979
395 - Particulars of a mortgage or charge 18 May 1979
MISC - Miscellaneous document 04 April 1950
NEWINC - New incorporation documents 04 April 1950

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 21 July 2011 Outstanding

N/A

Legal mortgage 21 July 2011 Outstanding

N/A

Debenture 21 July 2011 Outstanding

N/A

Legal charge 19 June 2006 Fully Satisfied

N/A

Charge of deposit 11 April 2005 Fully Satisfied

N/A

Legal mortgage 07 November 1990 Fully Satisfied

N/A

Legal mortgage 15 November 1988 Fully Satisfied

N/A

Legal charge 20 May 1987 Fully Satisfied

N/A

Legal charge 20 May 1987 Fully Satisfied

N/A

Legal mortgage 20 May 1987 Fully Satisfied

N/A

Legal mortgage 20 May 1987 Fully Satisfied

N/A

Legal mortgage 29 September 1986 Fully Satisfied

N/A

Legal mortgage 28 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.