CHESHIRE PRODUCE COMPANY (WHOLESALE) LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 6EQ

Company number 05975478
Status Active
Incorporation Date 23 October 2006
Company Type Private Limited Company
Address UNIT 1, 11 EAGLE PARADE, BUXTON, DERBYSHIRE, SK17 6EQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CHESHIRE PRODUCE COMPANY (WHOLESALE) LIMITED are www.cheshireproducecompanywholesale.co.uk, and www.cheshire-produce-company-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Dove Holes Rail Station is 3.2 miles; to Chapel-en-le-Frith Rail Station is 3.9 miles; to Chinley Rail Station is 5.9 miles; to Edale Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Produce Company Wholesale Limited is a Private Limited Company. The company registration number is 05975478. Cheshire Produce Company Wholesale Limited has been working since 23 October 2006. The present status of the company is Active. The registered address of Cheshire Produce Company Wholesale Limited is Unit 1 11 Eagle Parade Buxton Derbyshire Sk17 6eq. . WALKER, Harry Joseph is a Director of the company. Secretary MCDONALD, Patricia Ann has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director MCDONALD, Anthony Shaun has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
WALKER, Harry Joseph
Appointed Date: 23 October 2006
62 years old

Resigned Directors

Secretary
MCDONALD, Patricia Ann
Resigned: 24 January 2012
Appointed Date: 23 October 2006

Secretary
RWL REGISTRARS LIMITED
Resigned: 23 October 2006
Appointed Date: 23 October 2006

Director
MCDONALD, Anthony Shaun
Resigned: 24 January 2012
Appointed Date: 23 October 2006
81 years old

Director
RWL DIRECTORS LIMITED
Resigned: 23 October 2006
Appointed Date: 23 October 2006

Persons With Significant Control

Mr Harry Joseph Walker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CHESHIRE PRODUCE COMPANY (WHOLESALE) LIMITED Events

14 Nov 2016
Confirmation statement made on 20 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Jan 2016
Compulsory strike-off action has been discontinued
13 Jan 2016
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200

12 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 31 more events
03 Nov 2006
New director appointed
02 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Oct 2006
Director resigned
25 Oct 2006
Secretary resigned
23 Oct 2006
Incorporation

CHESHIRE PRODUCE COMPANY (WHOLESALE) LIMITED Charges

25 January 2012
Debenture
Delivered: 31 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…