John Cheatle Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2013)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 00480610
Record last updated Thursday, February 16, 2017 2:51:03 AM UTC
Official Address Grant Thornton Uk LLp 4 Hardman Square Spinningfields City Centre
There are 110 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M33EB
Sector Retail sale of clothing in specialised stores

Charts

Visits

JOHN CHEATLE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112014-32014-42014-52014-82022-122024-92024-112025-12025-301234567891011121314
Document TypeDoc. Type Publication datePub. date Download link
Notices Feb 16, 2017 Final meetings Final meetings
Notices Jul 13, 2015 Notice of intended dividends Notice of intended dividends
Notices Apr 24, 2015 Appointment of liquidators Appointment of liquidators
Registry Jun 26, 2014 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Jun 12, 2014 Notice of statement of affairs Notice of statement of affairs
Registry Jun 12, 2014 Statement of administrator's proposals Statement of administrator's proposals
Registry May 7, 2014 Notice of administrators appointment Notice of administrators appointment
Registry Apr 29, 2014 Change of registered office address Change of registered office address
Notices Apr 28, 2014 Appointment of administrators Appointment of administrators
Registry Mar 11, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 11, 2014 Statement of satisfaction of a charge / full / charge no 1 4806... Statement of satisfaction of a charge / full / charge no 1 4806...
Registry Mar 11, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 11, 2014 Statement of satisfaction of a charge / full / charge no 1 4806... Statement of satisfaction of a charge / full / charge no 1 4806...
Registry Mar 11, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 14, 2014 Resignation of one Director Resignation of one Director
Registry Dec 31, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 16, 2013 Annual return Annual return
Registry Sep 9, 2013 Return of allotment of shares Return of allotment of shares
Financials Jul 8, 2013 Annual accounts Annual accounts
Registry Jun 3, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 24, 2013 Miscellaneous document Miscellaneous document
Registry Sep 18, 2012 Annual return Annual return
Financials Jul 2, 2012 Annual accounts Annual accounts
Registry Mar 14, 2012 Resignation of one Director Resignation of one Director
Registry Nov 22, 2011 Annual return Annual return
Registry Sep 30, 2011 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jul 23, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 23, 2011 Particulars of a mortgage or charge 4806... Particulars of a mortgage or charge 4806...
Registry Jul 23, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 1, 2011 Annual accounts Annual accounts
Registry Sep 20, 2010 Annual return Annual return
Financials Jun 29, 2010 Annual accounts Annual accounts
Registry Sep 27, 2009 Annual return Annual return
Financials Jul 16, 2009 Annual accounts Annual accounts
Registry Oct 24, 2008 Annual return Annual return
Financials Apr 15, 2008 Annual accounts Annual accounts
Registry Apr 2, 2008 Appointment of a director Appointment of a director
Registry Apr 2, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Apr 2, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Oct 4, 2007 Annual return Annual return
Registry Sep 1, 2007 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials Aug 6, 2007 Annual accounts Annual accounts
Registry Oct 12, 2006 Annual return Annual return
Financials Jul 13, 2006 Annual accounts Annual accounts
Registry Jun 29, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 17, 2005 Annual return Annual return
Registry Oct 17, 2005 Resignation of a director Resignation of a director
Registry Oct 17, 2005 Director's particulars changed Director's particulars changed
Financials Oct 4, 2005 Annual accounts Annual accounts
Registry Apr 23, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 11, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 25, 2005 Resignation of a woman Resignation of a woman
Registry Oct 4, 2004 Annual return Annual return
Financials Jul 27, 2004 Annual accounts Annual accounts
Registry Feb 26, 2004 Appointment of a director Appointment of a director
Registry Feb 1, 2004 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 13, 2003 Annual return Annual return
Financials Mar 11, 2003 Annual accounts Annual accounts
Registry Oct 15, 2002 Annual return Annual return
Registry Aug 29, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 14, 2002 Resignation of a director Resignation of a director
Registry Jul 4, 2002 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jun 5, 2002 Annual accounts Annual accounts
Financials Nov 28, 2001 Annual accounts 4806... Annual accounts 4806...
Registry Oct 8, 2001 Change of accounting reference date Change of accounting reference date
Registry Sep 27, 2001 Annual return Annual return
Financials Nov 30, 2000 Annual accounts Annual accounts
Registry Sep 19, 2000 Annual return Annual return
Financials Dec 1, 1999 Annual accounts Annual accounts
Registry Sep 30, 1999 Annual return Annual return
Financials Dec 1, 1998 Annual accounts Annual accounts
Registry Sep 29, 1998 Annual return Annual return
Registry Sep 26, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 26, 1997 Annual return Annual return
Registry Aug 28, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 15, 1997 Annual accounts Annual accounts
Registry Jul 15, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jul 15, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Jul 15, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Nov 28, 1996 Annual accounts Annual accounts
Registry Oct 16, 1996 Annual return Annual return
Registry Apr 26, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 26, 1996 Director resigned, new director appointed 4806... Director resigned, new director appointed 4806...
Registry Apr 1, 1996 Appointment of a man as Secretary and Company Director Appointment of a man as Secretary and Company Director
Registry Mar 31, 1996 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 27, 1995 Annual accounts Annual accounts
Registry Oct 4, 1995 Annual return Annual return
Registry Jun 13, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 31, 1995 Resignation of one Retail Marketing & Sales Executive and one Director (a man) Resignation of one Retail Marketing & Sales Executive and one Director (a man)
Financials Dec 1, 1994 Annual accounts Annual accounts
Registry Nov 22, 1994 Annual return Annual return
Registry Oct 31, 1994 Resignation of a woman Resignation of a woman
Registry Oct 20, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 25, 1994 Director resigned, new director appointed 4806... Director resigned, new director appointed 4806...
Registry Dec 24, 1993 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Financials Dec 8, 1993 Annual accounts Annual accounts
Registry Nov 7, 1993 Director's particulars changed Director's particulars changed
Registry Nov 7, 1993 Annual return Annual return
Registry Oct 21, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 11, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)