CITIZENS ADVICE CHEADLE

Register to unlock more data on OkredoRegister

CITIZENS ADVICE CHEADLE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06537196

Incorporation date

18/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

13-15 Cheapside Hanley Cheapside, Stoke-On-Trent ST1 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon08/04/2024
Termination of appointment of Stephen Dawson as a director on 2024-03-25
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon04/03/2024
Termination of appointment of Alan William Bradley as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Gillian Burton as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Jonathan Mark Cotgreave as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Margaret Grahamslaw as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Timothy Halliday as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Serena Jane Teasdale as a director on 2024-03-04
dot icon04/03/2024
Termination of appointment of Stephen Dawson as a director on 2024-03-04
dot icon04/03/2024
Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB to 13-15 Cheapside Hanley Cheapside Stoke-on-Trent ST1 1HL on 2024-03-04
dot icon04/03/2024
Appointment of Mr Stephen Dawson as a director on 2024-03-04
dot icon04/03/2024
Application to strike the company off the register
dot icon11/12/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon11/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2023
Previous accounting period shortened from 2023-03-31 to 2022-12-31
dot icon02/11/2022
Resolutions
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Termination of appointment of Matthew Thomas Frost as a director on 2021-08-18
dot icon01/04/2021
Appointment of Mr Alan William Bradley as a director on 2021-03-24
dot icon03/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/12/2020
Termination of appointment of Peter Mark Jackson as a director on 2020-12-09
dot icon07/11/2020
Termination of appointment of David Sargeant as a director on 2020-10-30
dot icon06/10/2020
Director's details changed for Mr Dawson Stephen on 2020-09-23
dot icon05/10/2020
Appointment of Margaret Grahamslaw as a director on 2020-09-23
dot icon03/10/2020
Appointment of Mr Jonathan Mark Cotgreave as a director on 2020-09-23
dot icon03/10/2020
Director's details changed for Serena Teasdale on 2020-09-23
dot icon03/10/2020
Director's details changed for Gillian Burton on 2020-09-23
dot icon03/10/2020
Appointment of Serena Teasdale as a director on 2020-09-23
dot icon03/10/2020
Appointment of Mr Dawson Stephen as a director on 2020-09-23
dot icon19/08/2020
Termination of appointment of Steven Peter Sankey as a director on 2020-08-12
dot icon19/08/2020
Termination of appointment of Gordon Alexander Fleming as a director on 2020-08-12
dot icon31/07/2020
Appointment of Mr Matthew Thomas Frost as a director on 2020-07-08
dot icon02/03/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon20/01/2020
Termination of appointment of Matthew Thomas Frost as a director on 2020-01-15
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Appointment of Mr Gordon Alexander Fleming as a director on 2019-10-30
dot icon14/11/2019
Appointment of Mr Matthew Thomas Frost as a director on 2019-10-30
dot icon14/11/2019
Termination of appointment of David James Chambers as a director on 2019-10-30
dot icon17/10/2019
Director's details changed for Mr Steven Peter Sankey on 2019-09-11
dot icon17/10/2019
Termination of appointment of Matthew Thomas Frost as a director on 2019-10-10
dot icon01/10/2019
Termination of appointment of David John Vallance Sharp as a director on 2019-09-18
dot icon01/10/2019
Termination of appointment of Nicola Day as a director on 2019-09-18
dot icon27/06/2019
Appointment of Mr David James Chambers as a director on 2019-03-20
dot icon27/06/2019
Termination of appointment of Neil Plant as a director on 2019-06-19
dot icon05/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon22/01/2019
Termination of appointment of Ian William Plant as a director on 2019-01-17
dot icon22/01/2019
Termination of appointment of Ronald Gordon Locker as a director on 2019-01-17
dot icon22/01/2019
Termination of appointment of Deborah Grocott as a director on 2019-01-17
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Resolutions
dot icon08/11/2017
Director's details changed for Mr David John Vallance Sharp on 2017-11-08
dot icon08/11/2017
Appointment of Mr David John Vallance Sharp as a director on 2017-08-23
dot icon27/07/2017
Appointment of Mr Neil Plant as a director on 2014-05-28
dot icon27/07/2017
Termination of appointment of Margaret Jane Locker as a director on 2016-07-20
dot icon27/07/2017
Termination of appointment of Amanda Jane Mcdonald as a director on 2015-07-22
dot icon27/07/2017
Termination of appointment of Peter James Siddley as a director on 2016-02-09
dot icon27/07/2017
Termination of appointment of Belinda Jayne Gordon as a director on 2016-07-30
dot icon27/07/2017
Termination of appointment of Alan Banks as a director on 2014-03-30
dot icon06/06/2017
Appointment of Mr Steven Peter Sankey as a director on 2017-05-24
dot icon06/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/01/2017
Appointment of Mrs Nicola Day as a director on 2017-01-19
dot icon25/01/2017
Appointment of Mr Matthew Thomas Frost as a director on 2017-01-19
dot icon16/12/2016
Resolutions
dot icon16/12/2016
Miscellaneous
dot icon21/11/2016
Resolutions
dot icon21/11/2016
Change of name notice
dot icon07/11/2016
Appointment of Ms Deborah Grocott as a director on 2016-10-17
dot icon28/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/10/2016
Appointment of Mr Peter Mark Jackson as a director on 2016-09-27
dot icon29/03/2016
Annual return made up to 2016-02-28 no member list
dot icon19/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/06/2015
Appointment of Mrs Amanda Jane Mcdonald as a director on 2015-01-14
dot icon08/06/2015
Appointment of Mrs Belinda Jayne Gordon as a director on 2015-01-14
dot icon08/06/2015
Termination of appointment of Jacqueline Denise Patel as a director on 2015-01-14
dot icon08/06/2015
Appointment of Mr David Sargeant as a director on 2014-11-12
dot icon04/03/2015
Annual return made up to 2015-02-28 no member list
dot icon04/03/2015
Director's details changed for Mr Peter James Siddley on 2014-10-23
dot icon04/03/2015
Director's details changed for Mr Peter James Siddley on 2014-10-23
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/10/2014
Appointment of Mr Peter James Siddley as a director on 2014-10-23
dot icon04/03/2014
Annual return made up to 2014-02-28 no member list
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/11/2013
Termination of appointment of Joyce Forshaw as a director
dot icon21/11/2013
Termination of appointment of Neil Plant as a director
dot icon21/11/2013
Termination of appointment of Kathleen Amison as a director
dot icon21/11/2013
Termination of appointment of Helen Lingard as a director
dot icon21/11/2013
Termination of appointment of Ian Lingard as a director
dot icon01/03/2013
Annual return made up to 2013-02-28 no member list
dot icon09/01/2013
Appointment of Gillian Burton as a director
dot icon17/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/09/2012
Appointment of Mr Alan Banks as a director
dot icon21/03/2012
Annual return made up to 2012-02-28 no member list
dot icon14/03/2012
Appointment of Mrs Joyce Lynn Forshaw as a director
dot icon09/01/2012
Appointment of Mrs Margaret Jane Locker as a director
dot icon16/12/2011
Full accounts made up to 2011-03-31
dot icon07/09/2011
Appointment of Mrs Helen Margaret Lingard as a director
dot icon07/09/2011
Appointment of Mrs Kathleen Mary Amison as a director
dot icon07/09/2011
Appointment of Neil Plant as a director
dot icon07/09/2011
Appointment of Ian William Plant as a director
dot icon12/07/2011
Termination of appointment of Patrick Burke as a director
dot icon15/03/2011
Annual return made up to 2011-02-28 no member list
dot icon15/03/2011
Director's details changed for Mr Ian Menzies Lingard on 2010-12-31
dot icon14/03/2011
Director's details changed for Patrick Martin Burke on 2010-12-31
dot icon14/03/2011
Director's details changed for Timothy Halliday on 2010-12-31
dot icon14/03/2011
Director's details changed for Jacqueline Denise Patel on 2010-12-31
dot icon14/03/2011
Director's details changed for Ronald Gordon Locker on 2010-12-31
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/08/2010
Director's details changed for Mr Ian Menzies Lingard on 2010-08-23
dot icon13/08/2010
Termination of appointment of Helen Wainwright as a director
dot icon13/08/2010
Appointment of Mr Ian Menzies Lingard as a director
dot icon11/03/2010
Annual return made up to 2010-02-28 no member list
dot icon11/03/2010
Director's details changed for Helen Mary Wainwright on 2009-12-31
dot icon11/03/2010
Director's details changed for Jacqueline Denise Patel on 2009-12-31
dot icon11/03/2010
Director's details changed for Patrick Martin Burke on 2009-12-31
dot icon11/03/2010
Director's details changed for Timothy Halliday on 2009-12-31
dot icon11/03/2010
Director's details changed for Ronald Gordon Locker on 2009-12-31
dot icon18/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/03/2009
Director appointed helen mary wainwright
dot icon02/03/2009
Annual return made up to 28/02/09
dot icon20/02/2009
Appointment terminated director wendy tipper
dot icon20/02/2009
Appointment terminated director julie keates
dot icon08/10/2008
Director appointed ronald gordon locker
dot icon08/10/2008
Director appointed timothy halliday
dot icon08/10/2008
Director appointed julie dawn keates
dot icon08/10/2008
Director appointed wendy ann tipper
dot icon08/10/2008
Director appointed patrick martin burke
dot icon08/10/2008
Director appointed jacqueline denise patel
dot icon18/03/2008
Appointment terminated secretary form 10 secretaries fd LTD
dot icon18/03/2008
Appointment terminated director form 10 directors fd LTD
dot icon18/03/2008
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 iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption 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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliday, Timothy
Director
01/04/2008 - 04/03/2024
5
Dawson, Stephen
Director
23/09/2020 - 04/03/2024
3
Dawson, Stephen
Director
04/03/2024 - 25/03/2024
3
Cotgreave, Jonathan Mark
Director
23/09/2020 - 04/03/2024
3
Grahamslaw, Margaret
Director
23/09/2020 - 04/03/2024
1

Persons with Significant Control

1
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 CITIZENS ADVICE CHEADLE

CITIZENS ADVICE CHEADLE is an(a) Dissolved company incorporated on 18/03/2008 with the registered office located at 13-15 Cheapside Hanley Cheapside, Stoke-On-Trent ST1 1HL. There is currently no 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 CITIZENS ADVICE CHEADLE?

toggle

CITIZENS ADVICE CHEADLE is currently Dissolved. It was registered on 18/03/2008 and dissolved on 28/05/2024.

Where is CITIZENS ADVICE CHEADLE located?

toggle

CITIZENS ADVICE CHEADLE is registered at 13-15 Cheapside Hanley Cheapside, Stoke-On-Trent ST1 1HL.

What does CITIZENS ADVICE CHEADLE do?

toggle

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

What is the latest filing for CITIZENS ADVICE CHEADLE?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.