CHENEY DIRECT LIMITED
SOUTHALL

Hellopages » Greater London » Hounslow » UB2 5XJ

Company number 04911211
Status Active - Proposal to Strike off
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address UNITS SCF 1 & 2 SOUTH CORE WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of CHENEY DIRECT LIMITED are www.cheneydirect.co.uk, and www.cheney-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Cheney Direct Limited is a Private Limited Company. The company registration number is 04911211. Cheney Direct Limited has been working since 25 September 2003. The present status of the company is Active - Proposal to Strike off. The registered address of Cheney Direct Limited is Units Scf 1 2 South Core Western International Market Hayes Road Southall Middlesex Ub2 5xj. The company`s financial liabilities are £23.56k. It is £0k against last year. . BROWN, Carolyn is a Secretary of the company. BROWN, Graham John is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


cheney direct Key Finiance

LIABILITIES £23.56k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROWN, Carolyn
Appointed Date: 25 September 2003

Director
BROWN, Graham John
Appointed Date: 25 September 2003
78 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 25 September 2003
Appointed Date: 25 September 2003

Persons With Significant Control

Mrs Carolyn Brown
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Graham John Brown
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHENEY DIRECT LIMITED Events

18 Apr 2017
First Gazette notice for voluntary strike-off
05 Apr 2017
Application to strike the company off the register
30 Mar 2017
Accounts for a dormant company made up to 30 June 2016
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 26 more events
30 Oct 2003
New director appointed
02 Oct 2003
Director resigned
02 Oct 2003
Secretary resigned
02 Oct 2003
Registered office changed on 02/10/03 from: 25 hill road theydon bois epping essex CM16 7LX
25 Sep 2003
Incorporation