Company NameThe Cheshire Cheese Inn (Hope) Ltd
Company StatusDissolved
Company Number04825400
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAnthea Helliwell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(3 days after company formation)
Appointment Duration5 years, 8 months (closed 24 March 2009)
RolePublican
Correspondence AddressFlat 1
Derwent Villas, Fiddlers Well
Bamford
Derbyshire
S33 0AR
Director NameDavid Helliwell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(3 days after company formation)
Appointment Duration5 years, 8 months (closed 24 March 2009)
RolePublican
Correspondence AddressFlat 1
Derwent Villas, Fiddlers Well
Bamford
Derbyshire
S33 0AR
Secretary NameAnthea Helliwell
NationalityBritish
StatusClosed
Appointed11 July 2003(3 days after company formation)
Appointment Duration5 years, 8 months (closed 24 March 2009)
RolePublican
Correspondence AddressFlat 1
Derwent Villas, Fiddlers Well
Bamford
Derbyshire
S33 0AR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address213 Derbyshire Lane, Norton
Lees,, Sheffield
South Yorkshire
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£150
Cash£13,827
Current Liabilities£43,378

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
27 October 2008Application for striking-off (1 page)
10 January 2008Secretary's particulars changed;director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
10 September 2007Registered office changed on 10/09/07 from: 621 chesterfield road woodseats sheffield S8 0RX (1 page)
12 July 2007Return made up to 08/07/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 July 2006Return made up to 08/07/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 July 2005Return made up to 08/07/05; full list of members (3 pages)
6 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 November 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
27 July 2004Return made up to 08/07/04; full list of members (7 pages)
14 August 2003Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Secretary resigned (1 page)