CHEADLE SUNBEDS LTD.

Register to unlock more data on OkredoRegister

CHEADLE SUNBEDS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03197963

Incorporation date

12/05/1996

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1996)
dot icon27/10/2018
Final Gazette dissolved following liquidation
dot icon27/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon26/11/2017
Removal of liquidator by court order
dot icon10/10/2017
Liquidators' statement of receipts and payments to 2017-07-21
dot icon01/08/2016
Statement of affairs with form 4.19
dot icon01/08/2016
Appointment of a voluntary liquidator
dot icon01/08/2016
Resolutions
dot icon17/07/2016
Registered office address changed from C/O G Hurst & Co 25 Norfolk Street Glossop Derbyshire SK13 7QU to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 2016-07-18
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/07/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon08/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/08/2014
Termination of appointment of Mark Higham as a secretary on 2014-07-04
dot icon05/08/2014
Termination of appointment of Mark Higham as a director on 2014-07-04
dot icon04/08/2014
Appointment of Mrs Diane Marie Higham as a director on 2014-07-04
dot icon03/07/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon02/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/08/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/07/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon11/08/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon11/08/2010
Registered office address changed from Hurst Croft Woodcock Road Glossop Derbyshire SK13 8QZ on 2010-08-12
dot icon10/12/2009
Termination of appointment of Diane Higham as a secretary
dot icon06/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon29/07/2009
Return made up to 13/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/11/2008
Return made up to 13/05/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/02/2008
Registered office changed on 11/02/08 from: unit 9 lawnhurst trading estate ashurst drive cheadle heath stockport cheshire SK3 0SD
dot icon29/10/2007
Return made up to 13/05/07; no change of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/05/2006
Return made up to 13/05/06; full list of members
dot icon02/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/05/2005
Return made up to 13/05/05; full list of members
dot icon11/04/2005
Return made up to 13/05/04; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon31/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon13/07/2003
Return made up to 13/05/03; full list of members
dot icon25/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon05/03/2003
Return made up to 13/05/02; full list of members
dot icon24/02/2003
Registered office changed on 25/02/03 from: unit 1 springmount mill stockport cheshire SK3 0JX
dot icon24/02/2003
Director resigned
dot icon24/02/2003
Director resigned
dot icon03/09/2002
New secretary appointed
dot icon01/08/2001
Accounts for a small company made up to 2001-05-31
dot icon31/07/2001
Return made up to 13/05/01; full list of members
dot icon31/05/2001
Particulars of mortgage/charge
dot icon09/08/2000
Accounts for a small company made up to 2000-05-31
dot icon05/06/2000
Return made up to 13/05/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-05-31
dot icon24/06/1999
Return made up to 13/05/99; no change of members
dot icon17/03/1999
Accounts for a small company made up to 1998-05-31
dot icon12/02/1999
Declaration of satisfaction of mortgage/charge
dot icon17/05/1998
Registered office changed on 18/05/98 from: unit 3 springmount mill stockport SK3 0JX
dot icon17/05/1998
Return made up to 13/05/98; no change of members
dot icon12/05/1998
Particulars of mortgage/charge
dot icon06/04/1998
Certificate of change of name
dot icon16/03/1998
Accounts for a small company made up to 1997-05-31
dot icon22/02/1998
Return made up to 13/05/97; full list of members
dot icon29/07/1997
Particulars of mortgage/charge
dot icon04/06/1996
Ad 15/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon16/05/1996
Secretary resigned
dot icon12/05/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higham, Mark
Director
12/05/1996 - 03/07/2014
1
Higham, Brian
Director
12/05/1996 - 28/02/2002
-
Higham, Brenda
Director
12/05/1996 - 28/02/2002
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
12/05/1996 - 12/05/1996
7613
Higham, Diane Marie
Director
03/07/2014 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEADLE SUNBEDS LTD.

CHEADLE SUNBEDS LTD. is an(a) Dissolved company incorporated on 12/05/1996 with the registered office located at The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEADLE SUNBEDS LTD.?

toggle

CHEADLE SUNBEDS LTD. is currently Dissolved. It was registered on 12/05/1996 and dissolved on 27/10/2018.

Where is CHEADLE SUNBEDS LTD. located?

toggle

CHEADLE SUNBEDS LTD. is registered at The Copper Room, Deva Centre, Trinity Way, Manchester M3 7BG.

What does CHEADLE SUNBEDS LTD. do?

toggle

CHEADLE SUNBEDS LTD. operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CHEADLE SUNBEDS LTD.?

toggle

The latest filing was on 27/10/2018: Final Gazette dissolved following liquidation.