CHESHIRE MARQUEES LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE MARQUEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02364681

Incorporation date

22/03/1989

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MARSHALL PETERS, Heskin Hall Farm Wood Lane Heskin, Preston PR7 5PACopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1989)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-02-20
dot icon26/02/2025
Registered office address changed from 21 Hazelwood Road Wilmslow SK9 2QA England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2025-02-26
dot icon25/02/2025
Resolutions
dot icon25/02/2025
Appointment of a voluntary liquidator
dot icon25/02/2025
Statement of affairs
dot icon07/01/2025
Termination of appointment of Justin James Finch as a director on 2024-10-31
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-14 with updates
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon11/03/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon21/04/2021
Director's details changed for Mr Justin James Finch on 2021-04-21
dot icon18/03/2021
Micro company accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon04/11/2020
Micro company accounts made up to 2019-12-31
dot icon06/03/2020
Director's details changed for Mr Justin James Finch on 2020-02-20
dot icon14/01/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with updates
dot icon13/01/2020
Appointment of Mr Justin James Finch as a director on 2020-01-04
dot icon08/01/2020
Termination of appointment of Gail Garrard as a secretary on 2020-01-03
dot icon08/01/2020
Termination of appointment of David Garrard as a director on 2020-01-03
dot icon08/01/2020
Registered office address changed from 46 Hawthorn Road Gatley Cheadle Cheshire SK8 4MB to 21 Hazelwood Road Wilmslow SK9 2QA on 2020-01-08
dot icon08/01/2020
Appointment of Mr Luke Finch as a director on 2020-01-03
dot icon08/01/2020
Notification of Luke Finch as a person with significant control on 2020-01-03
dot icon08/01/2020
Cessation of David Garrard as a person with significant control on 2020-01-03
dot icon08/01/2020
All of the property or undertaking has been released from charge 1
dot icon08/01/2020
Satisfaction of charge 1 in full
dot icon21/08/2019
Compulsory strike-off action has been discontinued
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon19/08/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon11/06/2010
Director's details changed for David Garrard on 2009-10-02
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/06/2009
Return made up to 31/05/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/08/2008
Return made up to 31/05/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/06/2007
Return made up to 31/05/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon28/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 31/05/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon16/06/2004
Return made up to 31/05/04; full list of members
dot icon12/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/07/2003
Return made up to 31/05/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon13/06/2002
Return made up to 31/05/02; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon28/06/2001
Return made up to 31/05/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-06-30
dot icon20/06/2000
Return made up to 31/05/00; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1999-06-30
dot icon10/06/1999
Return made up to 31/05/99; no change of members
dot icon25/03/1999
Accounts for a small company made up to 1998-06-30
dot icon10/06/1998
Return made up to 31/05/98; no change of members
dot icon12/12/1997
Accounts for a small company made up to 1997-06-30
dot icon20/06/1997
Return made up to 31/05/97; full list of members
dot icon27/11/1996
Accounts for a small company made up to 1996-06-30
dot icon20/06/1996
Return made up to 31/05/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1995-06-30
dot icon08/06/1995
Return made up to 31/05/95; change of members
dot icon08/06/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Accounts for a small company made up to 1994-06-30
dot icon29/06/1994
Return made up to 31/05/94; full list of members
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon12/03/1994
Accounts for a small company made up to 1993-06-30
dot icon16/06/1993
Return made up to 31/05/93; no change of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon03/06/1992
Return made up to 31/05/92; no change of members
dot icon28/04/1992
Accounts for a small company made up to 1991-06-30
dot icon05/03/1992
Particulars of mortgage/charge
dot icon24/06/1991
Return made up to 31/05/91; full list of members
dot icon30/05/1991
Director resigned
dot icon30/05/1991
Secretary resigned;director resigned
dot icon18/03/1991
Accounts for a small company made up to 1990-06-30
dot icon18/03/1991
Return made up to 06/09/90; full list of members
dot icon18/03/1991
Registered office changed on 18/03/91 from: unit 6 longwood road trafford park manchester M17 1PZ
dot icon12/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon12/06/1990
Director resigned
dot icon26/04/1989
Wd 14/04/89 ad 22/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon03/04/1989
Secretary resigned
dot icon22/03/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
132.78K
-
0.00
-
-
2022
6
141.20K
-
0.00
-
-
2022
6
141.20K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

141.20K £Ascended6.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finch, Luke
Director
03/01/2020 - Present
2
Finch, Justin James
Director
04/01/2020 - 31/10/2024
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHESHIRE MARQUEES LIMITED

CHESHIRE MARQUEES LIMITED is an(a) Liquidation company incorporated on 22/03/1989 with the registered office located at C/O MARSHALL PETERS, Heskin Hall Farm Wood Lane Heskin, Preston PR7 5PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE MARQUEES LIMITED?

toggle

CHESHIRE MARQUEES LIMITED is currently Liquidation. It was registered on 22/03/1989 .

Where is CHESHIRE MARQUEES LIMITED located?

toggle

CHESHIRE MARQUEES LIMITED is registered at C/O MARSHALL PETERS, Heskin Hall Farm Wood Lane Heskin, Preston PR7 5PA.

What does CHESHIRE MARQUEES LIMITED do?

toggle

CHESHIRE MARQUEES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHESHIRE MARQUEES LIMITED have?

toggle

CHESHIRE MARQUEES LIMITED had 6 employees in 2022.

What is the latest filing for CHESHIRE MARQUEES LIMITED?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-02-20.