Company NameCheadle Heath Holdings Limited
Company StatusDissolved
Company Number00438873
CategoryPrivate Limited Company
Incorporation Date14 July 1947(76 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameRosedowns Holdings Limited

Business Activity

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

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1994(47 years after company formation)
Appointment Duration26 years, 8 months (closed 23 March 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed30 September 1994(47 years, 3 months after company formation)
Appointment Duration26 years, 6 months (closed 23 March 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(48 years, 2 months after company formation)
Appointment Duration25 years, 6 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(49 years, 5 months after company formation)
Appointment Duration24 years, 3 months (closed 23 March 2021)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameGavin Macarthur Young
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(44 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Lyme Grove
Altrincham
Cheshire
WA14 2AD
Director NameJames Frederick Burkitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleSolicitor
Correspondence Address1 Firs End
Southside
Gerrards Cross
Buckinghamshire
SL9 8NZ
Director NameMrs Linda Frances Seddon
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Secretary NameMrs Linda Frances Seddon
NationalityBritish
StatusResigned
Appointed30 November 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLe Petit Bois 12 Park Drive
Hale
Altrincham
Cheshire
WA15 9DH
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(47 years after company formation)
Appointment Duration2 years, 4 months (resigned 10 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ

Location

Registered AddressSimon House
6 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2017Restoration by order of the court (3 pages)
5 July 2017Restoration by order of the court (3 pages)
17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
4 May 1997Director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
18 December 1996Return made up to 30/11/96; no change of members (8 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
17 June 1996Secretary's particulars changed;director's particulars changed (1 page)
12 December 1995Return made up to 30/11/95; full list of members (14 pages)
12 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1995New director appointed (6 pages)
22 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
5 July 1995Director's particulars changed (4 pages)
14 July 1947Incorporation (37 pages)
14 July 1947Incorporation (37 pages)