CHEETHAM BELL JWT LIMITED

Register to unlock more data on OkredoRegister

CHEETHAM BELL JWT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02726519

Incorporation date

26/06/1992

Size

Full

Contacts

Registered address

Registered address

Wpp Manchester Campus, 1 New Quay Street, Manchester M3 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1992)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Application to strike the company off the register
dot icon09/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon03/05/2024
Termination of appointment of Scott Michael Clark as a director on 2024-04-23
dot icon02/04/2024
Registered office address changed from 1 Hardman Street Manchester M3 3HF England to Wpp Manchester Campus 1 New Quay Street Manchester M3 4BN on 2024-04-02
dot icon11/03/2024
Appointment of Mr Scott Michael Clark as a director on 2024-03-05
dot icon18/01/2024
Termination of appointment of Nigel Bruce Lee as a director on 2024-01-09
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2023
Satisfaction of charge 1 in full
dot icon07/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon13/01/2022
Full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon08/01/2021
Appointment of Mr Nigel Bruce Lee as a director on 2020-11-20
dot icon02/11/2020
Full accounts made up to 2019-12-31
dot icon10/07/2020
Termination of appointment of Erica Jane Ingham as a director on 2020-07-07
dot icon06/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon05/06/2020
Termination of appointment of Mark Harrison as a director on 2020-04-30
dot icon17/04/2020
Cessation of Mark Harrison as a person with significant control on 2020-04-17
dot icon17/04/2020
Notification of Wunderman Thompson (Uk) Limited as a person with significant control on 2020-04-17
dot icon29/08/2019
Appointment of Ms Erica Jane Ingham as a director on 2019-08-13
dot icon29/08/2019
Appointment of Mr Paul Philip Cooper as a director on 2019-08-13
dot icon29/08/2019
Termination of appointment of Andrew Kevin Cheetham as a director on 2019-08-14
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon08/07/2019
Notification of Mark Harrison as a person with significant control on 2019-03-06
dot icon08/07/2019
Cessation of David John Bell as a person with significant control on 2017-09-29
dot icon01/04/2019
Appointment of Mr Mark Harrison as a director on 2019-03-06
dot icon01/04/2019
Termination of appointment of Sally Sharon Bird Spensley as a director on 2019-04-01
dot icon03/08/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon04/07/2018
Registered office address changed from Commercial Wharf 6 Commercial Street Manchester M15 4PZ to 1 Hardman Street Manchester M3 3HF on 2018-07-04
dot icon30/11/2017
Termination of appointment of David John Bell as a director on 2017-09-29
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon15/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon28/06/2016
Full accounts made up to 2015-12-31
dot icon19/10/2015
Full accounts made up to 2014-12-31
dot icon08/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon14/11/2014
Registered office address changed from Astley House Quay Street Manchester Lancashire M3 4AS to Commercial Wharf 6 Commercial Street Manchester M15 4PZ on 2014-11-14
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Termination of appointment of Melvin Storer as a director
dot icon30/09/2013
Termination of appointment of Melvin Storer as a secretary
dot icon30/09/2013
Appointment of Peter Howard Dipple as a secretary
dot icon15/08/2013
Appointment of Sally Sharon Bird Spensley as a director
dot icon15/08/2013
Termination of appointment of James Cotton as a director
dot icon15/08/2013
Termination of appointment of Guy Hayward as a director
dot icon15/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon02/11/2012
Appointment of Melvin John Storer as a secretary
dot icon02/11/2012
Termination of appointment of Paul Greenlees as a secretary
dot icon29/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon06/08/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon22/04/2010
Full accounts made up to 2009-12-31
dot icon11/02/2010
Appointment of Mr Guy Alexander Hayward as a director
dot icon11/02/2010
Termination of appointment of Christopher Hoare as a director
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 04/07/09; full list of members
dot icon22/06/2009
Director appointed mr christopher henry st john hoare
dot icon14/04/2009
Director appointed mr james ross cotton
dot icon14/04/2009
Appointment terminated director sally spensley
dot icon31/07/2008
Return made up to 04/07/08; full list of members
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon15/04/2008
Secretary appointed mr paul robert greenlees
dot icon11/04/2008
Appointment terminated secretary margaret hart
dot icon31/07/2007
Return made up to 04/07/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon03/08/2006
Director resigned
dot icon09/07/2006
Return made up to 04/07/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon05/07/2005
Return made up to 04/07/05; full list of members
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon09/07/2004
Return made up to 04/07/04; full list of members
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon23/07/2003
Return made up to 04/07/03; full list of members
dot icon13/06/2003
Full accounts made up to 2002-12-31
dot icon17/09/2002
Auditor's resignation
dot icon17/08/2002
Auditor's resignation
dot icon23/07/2002
Return made up to 04/07/02; full list of members
dot icon19/06/2002
Full accounts made up to 2001-12-31
dot icon02/02/2002
Director resigned
dot icon06/12/2001
Auditor's resignation
dot icon04/12/2001
Accounts for a small company made up to 2000-12-31
dot icon04/12/2001
Accounting reference date shortened from 31/12/01 to 31/12/00
dot icon01/08/2001
Return made up to 04/07/01; full list of members
dot icon01/08/2001
Location of register of members
dot icon13/02/2001
Certificate of change of name
dot icon05/02/2001
Registered office changed on 05/02/01 from: churchgate house 56 oxford street manchester M1 6EU
dot icon05/02/2001
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Secretary resigned
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New director appointed
dot icon05/02/2001
New secretary appointed
dot icon05/02/2001
Div s-div 24/01/01
dot icon09/11/2000
Accounts for a small company made up to 2000-06-30
dot icon07/11/2000
New director appointed
dot icon13/09/2000
Return made up to 04/07/00; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1999-06-30
dot icon14/07/1999
Return made up to 04/07/99; full list of members
dot icon13/04/1999
Accounts for a small company made up to 1998-06-30
dot icon24/06/1998
Return made up to 04/07/98; no change of members
dot icon19/01/1998
Accounts for a small company made up to 1997-06-30
dot icon18/08/1997
Return made up to 04/07/97; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1996-06-30
dot icon19/11/1996
Registered office changed on 19/11/96 from: ground floor commercial wharf 6 commercial street manchester M15 4PZ
dot icon13/08/1996
Return made up to 04/07/96; full list of members
dot icon29/03/1996
Particulars of mortgage/charge
dot icon16/10/1995
Accounts for a small company made up to 1995-06-30
dot icon06/07/1995
Return made up to 04/07/95; no change of members
dot icon24/04/1995
Director's particulars changed
dot icon14/10/1994
Accounts for a small company made up to 1994-06-30
dot icon16/06/1994
Return made up to 26/06/94; no change of members
dot icon07/11/1993
Accounts for a small company made up to 1993-06-30
dot icon08/10/1993
Registered office changed on 08/10/93 from: 13 st john street manchester M3 4DQ
dot icon20/07/1993
Return made up to 26/06/93; full list of members
dot icon18/02/1993
Ad 24/07/92--------- £ si 98@1=98 £ ic 2/100
dot icon06/08/1992
Registered office changed on 06/08/92 from: 11 swaylands drive brooklands sale cheshire M33 3RR
dot icon06/07/1992
Secretary resigned
dot icon06/07/1992
New secretary appointed
dot icon26/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Mark
Director
05/03/2019 - 29/04/2020
19
Watson, Paul Stephen
Director
23/01/2001 - 30/07/2006
8
Mrs Alison Kimberley Sanderson
Director
23/01/2001 - 20/12/2001
12
Spensley, Sally Sharon Bird
Director
03/05/2012 - 31/03/2019
12
Spensley, Sally Sharon Bird
Director
31/01/2006 - 01/04/2009
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHEETHAM BELL JWT LIMITED

CHEETHAM BELL JWT LIMITED is an(a) Dissolved company incorporated on 26/06/1992 with the registered office located at Wpp Manchester Campus, 1 New Quay Street, Manchester M3 4BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHEETHAM BELL JWT LIMITED?

toggle

CHEETHAM BELL JWT LIMITED is currently Dissolved. It was registered on 26/06/1992 and dissolved on 24/12/2024.

Where is CHEETHAM BELL JWT LIMITED located?

toggle

CHEETHAM BELL JWT LIMITED is registered at Wpp Manchester Campus, 1 New Quay Street, Manchester M3 4BN.

What does CHEETHAM BELL JWT LIMITED do?

toggle

CHEETHAM BELL JWT LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CHEETHAM BELL JWT LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.