This company is commonly known as Cheadle Road Maintenance Company Ltd. The company was founded 5 years ago and was given the registration number 11751885. The firm's registered office is in BLYTHE BRIDGE. You can find them at The Paddock Cheadle Road, Forsbrook, Blythe Bridge, Staffordshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHEADLE ROAD MAINTENANCE COMPANY LTD |
---|---|---|
Company Number | : | 11751885 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2019 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Paddock Cheadle Road, Forsbrook, Blythe Bridge, Staffordshire, England, ST11 9PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Cheadle Road, Blythe Bridge, Stoke-On-Trent, England, ST11 9PW | Director | 30 September 2020 | Active |
The Paddock, Cheadle Road, Forsbrook, Blythe Bridge, England, ST11 9PW | Director | 07 January 2019 | Active |
11, Audley Place, Newcastle, United Kingdom, ST5 3RS | Director | 07 January 2019 | Active |
The Stables, Cheadle Road, Blythe Bridge, United Kingdom, ST11 9PW | Director | 04 March 2019 | Active |
Mrs Carolina Price | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | American |
Country of residence | : | England |
Address | : | The Stables, Cheadle Road, Stoke-On-Trent, England, ST11 9PW |
Nature of control | : |
|
Mr Ashley Price | ||
Notified on | : | 04 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Cheadle Road, Stoke-On-Trent, England, ST11 9PW |
Nature of control | : |
|
Mr John Stuart Mcadam | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Paddock, Cheadle Road, Blythe Bridge, England, ST11 9PW |
Nature of control | : |
|
Mr Sean James Mcgibbon | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Audley Place, Newcastle, United Kingdom, ST5 3RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-02 | Gazette | Gazette notice voluntary. | Download |
2021-10-20 | Dissolution | Dissolution application strike off company. | Download |
2021-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.