Company NameCheam Cheese Limited
Company StatusDissolved
Company Number01238665
CategoryPrivate Limited Company
Incorporation Date24 December 1975(48 years, 4 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameFrank Hirst
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(15 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 14 November 2006)
RoleCompany Director
Correspondence AddressBeechcroft 9 Golfside
Cheam
Sutton
Surrey
SM2 7HA
Director NameShiela May Hirst
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(15 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 14 November 2006)
RoleCompany Director
Correspondence AddressBeechcroft 9 Golfside
Cheam
Sutton
Surrey
SM2 7HA
Director NameMrs Fiona Cheryl Hirst-Fisher
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(15 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 14 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149b Wroslyn Road
Freeland
Witney
Oxfordshire
OX8 8HR
Secretary NameShiela May Hirst
NationalityBritish
StatusClosed
Appointed30 September 1991(15 years, 9 months after company formation)
Appointment Duration15 years, 1 month (closed 14 November 2006)
RoleCompany Director
Correspondence AddressBeechcroft 9 Golfside
Cheam
Sutton
Surrey
SM2 7HA

Location

Registered AddressMarco Polo House
3-5 Lansdowne Road
Croydon
Surrey
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£555,296
Gross Profit£45,710
Net Worth£99,400
Cash£44,864
Current Liabilities£19,274

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (1 page)
3 November 2005Return made up to 30/09/05; full list of members (4 pages)
6 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 October 2004Return made up to 30/09/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
7 November 2003Return made up to 30/09/03; full list of members (8 pages)
10 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 October 2002Return made up to 30/09/02; full list of members (8 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
13 November 2000Return made up to 30/09/00; full list of members (8 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 October 1999Return made up to 30/09/99; full list of members (8 pages)
18 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 March 1999£ nc 2000/3000 05/03/99 (1 page)
12 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1999Particulars of contract relating to shares (4 pages)
12 March 1999Ad 05/03/99--------- £ si 1000@1=1000 £ ic 2000/3000 (2 pages)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 October 1998Return made up to 30/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
13 November 1997Registered office changed on 13/11/97 from: 1-3 cheam rd ewell surrey KT17 1SP (1 page)
22 October 1997Return made up to 30/09/97; no change of members (4 pages)
30 September 1997Full accounts made up to 30 September 1996 (11 pages)
29 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 October 1995Return made up to 30/09/95; no change of members (4 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 June 1988Return made up to 25/04/88; full list of members (4 pages)
23 May 1988Accounts for a small company made up to 30 September 1987 (9 pages)