Cheshire Estates (towneley) Limited MANCHESTER


Cheshire Estates (Towneley) Limited was formally closed on 2023-08-29. Cheshire Estates (towneley) was a private limited company that was located at Apt 92 Grove House, 35 Skerton Road, Manchester, M16 0TU, Lancashire, UNITED KINGDOM. This company (formally started on 2016-12-13) was run by 1 director.
Director Gary T. who was appointed on 28 April 2019.

The company was categorised as "development of building projects" (41100). According to the Companies House records, there was a name alteration on 2018-03-08, their previous name was Umbrella Four. The latest confirmation statement was filed on 2021-06-21 and last time the annual accounts were filed was on 31 December 2020.

Cheshire Estates (towneley) Limited Address / Contact

Office Address Apt 92 Grove House
Office Address2 35 Skerton Road
Town Manchester
Post code M16 0TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10521997
Date of Incorporation Tue, 13th Dec 2016
Date of Dissolution Tue, 29th Aug 2023
Industry Development of building projects
End of financial Year 31st December
Company age 7 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 5th Jul 2022
Last confirmation statement dated Mon, 21st Jun 2021

Company staff

Gary T.

Position: Director

Appointed: 28 April 2019

Laurence D.

Position: Director

Appointed: 17 October 2017

Resigned: 14 January 2019

Alex D.

Position: Director

Appointed: 13 December 2016

Resigned: 17 October 2017

People with significant control

Gary T.

Notified on 28 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ting S.

Notified on 18 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Cheshire Estates Limited

Repton Manor Repton Avenue, Ashford, TN23 3GP, United Kingdom

Legal authority English
Legal form Limited Company
Notified on 13 December 2017
Ceased on 14 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laurence D.

Notified on 17 October 2017
Ceased on 13 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alex D.

Notified on 13 December 2016
Ceased on 17 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Umbrella Four March 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-31
Balance Sheet
Cash Bank On Hand1
Net Assets Liabilities1
Other
Number Shares Allotted1
Par Value Share1

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Compulsory strike-off action has been discontinued
filed on: 15th, November 2022
Free Download (1 page)

Company search