Company NameW Cheeseman And Son Limited
Company StatusDissolved
Company Number01282836
CategoryPrivate Limited Company
Incorporation Date21 October 1976(47 years, 6 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)
Previous NameDodnins Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameNishil Kumar Shah
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityKenyan
StatusClosed
Appointed04 September 2002(25 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 10 December 2013)
RolePharmicist
Country of ResidenceUnited Kingdom
Correspondence Address23 Furham Field
Pinner
Middlesex
HA5 4DX
Director NameMr Sundip Arvind Sheth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2002(25 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 10 December 2013)
RolePharmicist
Country of ResidenceEngland
Correspondence AddressHigh Meadow
Farm Road
Northwood
Middlesex
HA6 2NZ
Secretary NameNishil Kumar Shah
NationalityKenyan
StatusClosed
Appointed04 September 2002(25 years, 10 months after company formation)
Appointment Duration11 years, 3 months (closed 10 December 2013)
RolePharmicist
Country of ResidenceUnited Kingdom
Correspondence Address23 Furham Field
Pinner
Middlesex
HA5 4DX
Director NameCarol Ann Cheeseman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(16 years after company formation)
Appointment Duration9 years, 10 months (resigned 04 September 2002)
RoleManageress
Correspondence Address2 Fallowfield
Ampthill
Bedford
Bedfordshire
MK45 2TP
Secretary NameRaymond Stuart Juffs
NationalityBritish
StatusResigned
Appointed19 October 1992(16 years after company formation)
Appointment Duration9 years, 10 months (resigned 04 September 2002)
RoleCompany Director
Correspondence AddressWheatfields
Park Palings Walk
Haynes
Beds
MK45 3PY

Location

Registered Address5 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20k at £1Mossmore LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 20,000
(5 pages)
23 July 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 20,000
(5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Registered office address changed from 37 Warren Street London W1T 6AD on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 37 Warren Street London W1T 6AD on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 37 Warren Street London W1T 6AD on 8 August 2011 (1 page)
20 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 June 2009Return made up to 30/04/09; full list of members (3 pages)
3 June 2009Return made up to 30/04/09; full list of members (3 pages)
1 December 2008Accounts made up to 31 March 2008 (3 pages)
1 December 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
12 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
7 January 2008Accounts made up to 31 March 2007 (3 pages)
12 September 2007Return made up to 30/04/07; full list of members (2 pages)
12 September 2007Return made up to 30/04/07; full list of members (2 pages)
3 January 2007Accounts made up to 31 March 2006 (3 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
26 July 2006Return made up to 30/04/06; full list of members (7 pages)
26 July 2006Return made up to 30/04/06; full list of members (7 pages)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
13 June 2006Registered office changed on 13/06/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Registered office changed on 18/10/05 from: modiplus LIMITED 200 west end lane london NW6 1SG (1 page)
18 October 2005Registered office changed on 18/10/05 from: modiplus LIMITED 200 west end lane london NW6 1SG (1 page)
7 June 2005Return made up to 30/04/05; full list of members (7 pages)
7 June 2005Return made up to 30/04/05; full list of members (7 pages)
7 April 2005Registered office changed on 07/04/05 from: 3-5 church street ampthill bedfordshire MK45 2PJ (1 page)
7 April 2005Registered office changed on 07/04/05 from: 3-5 church street ampthill bedfordshire MK45 2PJ (1 page)
10 March 2005Registered office changed on 10/03/05 from: 1 doughty street london WC1N 2PH (1 page)
10 March 2005Registered office changed on 10/03/05 from: 1 doughty street london WC1N 2PH (1 page)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (9 pages)
2 July 2003Accounts for a small company made up to 31 August 2002 (9 pages)
7 May 2003Return made up to 30/04/03; full list of members (7 pages)
7 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Registered office changed on 06/02/03 from: 16 dorchester way kenton harrow middlesex HA3 9RF (1 page)
6 February 2003Registered office changed on 06/02/03 from: 16 dorchester way kenton harrow middlesex HA3 9RF (1 page)
6 February 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
6 February 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 3-5 church street market square ampthill bedford MK45 2PJ (1 page)
19 September 2002Registered office changed on 19/09/02 from: 3-5 church street market square ampthill bedford MK45 2PJ (1 page)
18 September 2002Auditor's resignation (1 page)
18 September 2002Auditor's resignation (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
10 May 2002Return made up to 30/04/02; full list of members (6 pages)
10 May 2002Return made up to 30/04/02; full list of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
11 February 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
26 April 2001Return made up to 30/04/01; full list of members (6 pages)
26 April 2001Return made up to 30/04/01; full list of members (6 pages)
22 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 September 2000Particulars of mortgage/charge (5 pages)
2 September 2000Particulars of mortgage/charge (5 pages)
24 May 2000Return made up to 30/04/00; full list of members (6 pages)
24 May 2000Return made up to 30/04/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 May 1999Return made up to 30/04/99; no change of members (4 pages)
7 May 1999Return made up to 30/04/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
20 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 May 1997Return made up to 30/04/97; full list of members (6 pages)
16 May 1997Return made up to 30/04/97; full list of members (6 pages)
6 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
6 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)
5 March 1996Accounts for a small company made up to 31 August 1995 (4 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
23 February 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 19/10/95; full list of members (6 pages)
15 November 1995Return made up to 19/10/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 31 August 1994 (16 pages)
25 April 1995Accounts for a small company made up to 31 August 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 October 1992Return made up to 19/10/92; full list of members (5 pages)
17 September 1992Accounts for a small company made up to 31 August 1991 (5 pages)
17 September 1992Accounts for a small company made up to 31 August 1991 (5 pages)
24 October 1986Return made up to 20/06/86; full list of members (4 pages)
24 October 1986Return made up to 20/06/86; full list of members (4 pages)
7 February 1983Accounts made up to 31 August 1982 (10 pages)
7 February 1983Accounts made up to 31 August 1982 (10 pages)
19 April 1982Annual return made up to 19/04/82 (7 pages)
19 April 1982Annual return made up to 19/04/82 (7 pages)
30 December 1980Accounts made up to 31 August 1979 (9 pages)
30 December 1980Accounts made up to 31 August 2079 (9 pages)
4 December 1978Allotment of shares (2 pages)
4 December 1978Allotment of shares (2 pages)
21 September 1978Company name changed\certificate issued on 21/09/78 (3 pages)
21 September 1978Company name changed\certificate issued on 21/09/78 (3 pages)
21 October 1976Incorporation (10 pages)
21 October 1976Certificate of incorporation (1 page)
21 October 1976Certificate of incorporation (1 page)
21 October 1976Incorporation (10 pages)