Company NameCheetah International Limited
Company StatusDissolved
Company Number01670805
CategoryPrivate Limited Company
Incorporation Date11 October 1982(41 years, 7 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Alexander Dickson Black
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameDr Keith Pacey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2001)
RoleConsultant
Correspondence Address6 The Willows
Chapel Lane
Everton
Doncaster
DN10 5BJ
Secretary NameMr Alexander Dickson Black
NationalityBritish
StatusClosed
Appointed14 February 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Battlefield Road
St Albans
Hertfordshire
AL1 4DA
Director NameMr Michael Paul Jacobsen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address10 Berrymead Road
Cyncoed
Cardiff
South Glamorgan
CF2 6QA
Wales
Director NameHoward Robert Jacobson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XJ
Wales
Secretary NameMr Michael Paul Jacobsen
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address10 Berrymead Road
Cyncoed
Cardiff
South Glamorgan
CF2 6QA
Wales
Director NameMr Jeremy Charles Cave
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressFlat3 113 Victoria Park Road
Hackney
London
Secretary NameMr Jeremy Charles Cave
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 1994)
RoleCompany Director
Correspondence AddressFlat3 113 Victoria Park Road
Hackney
London
Director NameMr Brian John Kelly
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 1997)
RoleMD
Correspondence AddressMeadow Barn
Matley Lane
Matley Near Stalybridge
Cheshire
Director NameJeremy Prothero
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1995)
RoleCo Director
Correspondence Address40 Glenavon Road
Prenton
Birkenhead
Merseyside
L43 0RE
Director NameJessica Lyn Crossley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 March 1997)
RoleChartered Accountant
Correspondence AddressWwatendlath
2 Back Lane
Rimington
Lancashire
BB7 4EL
Secretary NameJessica Lyn Crossley
NationalityBritish
StatusResigned
Appointed14 December 1994(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 February 2000)
RoleChartered Accountant
Correspondence Address64 Brick Kiln Lane
Rufford
Ormskirk
Lancashire
L40 1SZ
Director NameMr Gordon John Cameron
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ladythorn Road
Bramhall
Stockport
Cheshire
SK7 2EP
Director NameIan Gordon McLachlan
Date of BirthJune 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 January 1999)
RoleCompany Director
Correspondence AddressThe Drift Station Road
Felsted
Dunmow
Essex
CM6 3HB
Director NameMr Anthony John Gearty
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Acres
Poole Lane
Burton Salmon
West Yorkshire
LS25 5JU

Location

Registered Address30 Britton Street
London
EC1M 5UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts1 January 2000 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
2 February 2001Application for striking-off (1 page)
29 January 2001Registered office changed on 29/01/01 from: maplin house 274/288 london road, hadleigh benfleet essex SS7 2DE (1 page)
3 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Ad 18/10/00--------- £ si 432402@1=432402 £ ic 20000/452402 (2 pages)
4 August 2000Full accounts made up to 1 January 2000 (8 pages)
10 March 2000New secretary appointed;new director appointed (4 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000Registered office changed on 10/03/00 from: units 1/2 dallas court south langworthy road salford manchester M5 2GF (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
1 February 2000New director appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1999Full accounts made up to 2 January 1999 (9 pages)
4 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1998Full accounts made up to 27 December 1997 (8 pages)
15 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
30 July 1997Full accounts made up to 28 December 1996 (10 pages)
4 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Full accounts made up to 30 December 1995 (11 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 September 1995Registered office changed on 12/09/95 from: sillavan way salford manchester M3 6AE (1 page)
13 June 1995Director resigned (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (16 pages)