Company NameWilliam Cheshire & Son Limited
Company StatusDissolved
Company Number00528268
CategoryPrivate Limited Company
Incorporation Date20 January 1954(70 years, 3 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Christopher Blaxill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(39 years, 4 months after company formation)
Appointment Duration19 years, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St Clare Road
Colchester
CO3 3SZ
Director NameMr Kevin Robert Sturdy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(51 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Lexden Road
West Bergholt
Colchester
Essex
CO6 3BW
Secretary NameMr Kevin Robert Sturdy
NationalityBritish
StatusClosed
Appointed01 May 2005(51 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Lexden Road
West Bergholt
Colchester
Essex
CO6 3BW
Secretary NameJohn Joseph Mannion
NationalityBritish
StatusResigned
Appointed25 May 1992(38 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 October 2004)
RoleCompany Director
Correspondence AddressAcorns Bakers Lane
Mill Road Stock
Ingatestone
Essex
CM4 9BJ
Director NameAlec Christopher Blaxill
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(39 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address20 St Clare Road
Colchester
Essex
CO3 3SZ
Director NameJohn Sutcliffe Kent
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(39 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bear Street
Nayland
Colchester
Essex
CO6 4HX
Director NameJohn Joseph Mannion
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(39 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 October 2004)
RoleCompany Director
Correspondence AddressAcorns Bakers Lane
Mill Road Stock
Ingatestone
Essex
CM4 9BJ

Location

Registered Address129-139 Layer Road
Colchester
Essex
CO2 9JY
RegionEast of England
ConstituencyColchester
CountyEssex
WardShrub End
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Kent Blaxill & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2012Application to strike the company off the register (3 pages)
19 December 2012Application to strike the company off the register (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 300
(5 pages)
11 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 300
(5 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 June 2009Accounts made up to 31 December 2008 (7 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
27 May 2009Registered office changed on 27/05/2009 from po box 17 129-139 layer road colchester CO2 9JY (1 page)
27 May 2009Registered office changed on 27/05/2009 from po box 17 129-139 layer road colchester CO2 9JY (1 page)
26 May 2009Director and secretary's change of particulars / kevin sturdy / 25/05/2009 (2 pages)
26 May 2009Director and Secretary's Change of Particulars / kevin sturdy / 25/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 96; Street was: 96 lexden road, now: lexden road; Area was: , now: west bergholt; Post Town was: west bergholt, now: colchester; Occupation was: co director, now: company director (2 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
27 May 2008Return made up to 25/05/08; full list of members (3 pages)
21 May 2008Accounts made up to 31 December 2007 (6 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2007Accounts made up to 31 December 2006 (6 pages)
26 June 2007Return made up to 25/05/07; no change of members (7 pages)
26 June 2007Return made up to 25/05/07; no change of members (7 pages)
13 June 2006Accounts made up to 31 December 2005 (6 pages)
13 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 25/05/06; full list of members (8 pages)
8 June 2006Return made up to 25/05/06; full list of members (8 pages)
2 August 2005Accounts made up to 31 December 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 June 2005Return made up to 25/05/05; full list of members (7 pages)
9 June 2005Return made up to 25/05/05; full list of members (7 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
16 May 2005New secretary appointed;new director appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 June 2004Accounts made up to 31 December 2003 (6 pages)
7 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Return made up to 25/05/04; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
29 September 2003Accounts made up to 31 December 2002 (5 pages)
6 June 2003Return made up to 25/05/03; full list of members (8 pages)
6 June 2003Return made up to 25/05/03; full list of members (8 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
5 June 2002Return made up to 25/05/02; full list of members (7 pages)
5 June 2002Return made up to 25/05/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 May 2001Return made up to 25/05/01; full list of members (7 pages)
31 May 2001Return made up to 25/05/01; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (6 pages)
9 June 2000Return made up to 25/05/00; no change of members (6 pages)
9 June 2000Return made up to 25/05/00; no change of members (6 pages)
9 November 1999Full accounts made up to 31 December 1998 (5 pages)
9 November 1999Full accounts made up to 31 December 1998 (5 pages)
4 June 1999Return made up to 25/05/99; full list of members (6 pages)
4 June 1999Return made up to 25/05/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 June 1998Return made up to 25/05/98; full list of members (5 pages)
9 June 1998Return made up to 25/05/98; full list of members (5 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 June 1997Return made up to 25/05/97; full list of members (6 pages)
9 June 1997Return made up to 25/05/97; full list of members (6 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
2 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 June 1996Return made up to 25/05/96; full list of members (7 pages)
9 June 1996Return made up to 25/05/96; full list of members (7 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
6 June 1995Return made up to 25/05/95; full list of members (9 pages)
6 June 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)