Company NameCladding & Roofing Supplies (Cheshire) Limited
Company StatusDissolved
Company Number01973498
CategoryPrivate Limited Company
Incorporation Date20 December 1985(38 years, 3 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Artie Hazeldine
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1991(5 years, 5 months after company formation)
Appointment Duration30 years, 4 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Secretary NameKenneth Artie Hazeldine
NationalityBritish
StatusClosed
Appointed02 June 1999(13 years, 5 months after company formation)
Appointment Duration22 years, 5 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameAlan Fitton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Main Road
Moulton
Northwich
Cheshire
CW9 8PL
Director NameErica Brough Fitton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Main Road
Moulton
Northwich
Cheshire
CW9 8PL
Secretary NameErica Brough Fitton
NationalityBritish
StatusResigned
Appointed16 June 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Main Road
Moulton
Northwich
Cheshire
CW9 8PL
Director NameSusan Anne Green
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(6 years, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 15 June 2016)
RoleCredit Control
Country of ResidenceUnited Kingdom
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales

Contact

Websiteanatomychester.co.uk
Email address[email protected]

Location

Registered Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Fuel Link Services LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

16 March 1987Delivered on: 25 March 1987
Satisfied on: 25 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
26 June 2017Notification of Fuel Link Services Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Fuel Link Services Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
3 April 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,000
(6 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,000
(6 pages)
4 July 2016Termination of appointment of Susan Anne Green as a director on 15 June 2016 (1 page)
4 July 2016Termination of appointment of Susan Anne Green as a director on 15 June 2016 (1 page)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
(4 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
(4 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,000
(4 pages)
18 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 50,000
(4 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Secretary's details changed for Kenneth Artie Hazeldine on 16 June 2010 (1 page)
14 July 2010Director's details changed for Kenneth Artie Hazeldine on 16 June 2010 (2 pages)
14 July 2010Director's details changed for Kenneth Artie Hazeldine on 16 June 2010 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Susan Anne Green on 16 June 2010 (2 pages)
14 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Kenneth Artie Hazeldine on 16 June 2010 (1 page)
14 July 2010Director's details changed for Susan Anne Green on 16 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 16/06/09; full list of members (3 pages)
14 July 2009Return made up to 16/06/09; full list of members (3 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
11 July 2008Return made up to 16/06/08; no change of members (7 pages)
11 July 2008Return made up to 16/06/08; no change of members (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 16/06/07; no change of members (7 pages)
12 July 2007Return made up to 16/06/07; no change of members (7 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
3 July 2006Return made up to 16/06/06; full list of members (7 pages)
3 July 2006Return made up to 16/06/06; full list of members (7 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
12 July 2005Return made up to 16/06/05; full list of members (7 pages)
12 July 2005Return made up to 16/06/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
16 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
1 July 2003Return made up to 16/06/03; full list of members (7 pages)
1 July 2003Return made up to 16/06/03; full list of members (7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
28 June 2002Return made up to 16/06/02; full list of members (7 pages)
28 June 2002Return made up to 16/06/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
2 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 May 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
12 September 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Registered office changed on 22/06/01 from: units 10/11 woodford park industrial estate browning way winsford, cheshire CW7 2JX (1 page)
22 June 2001Registered office changed on 22/06/01 from: units 10/11 woodford park industrial estate browning way winsford, cheshire CW7 2JX (1 page)
1 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
26 January 2001Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
26 January 2001Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Return made up to 16/06/00; full list of members (6 pages)
29 June 2000Return made up to 16/06/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 July 1999Return made up to 08/06/99; full list of members (6 pages)
16 July 1999Return made up to 08/06/99; full list of members (6 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
2 February 1999Accounts for a medium company made up to 31 March 1998 (17 pages)
13 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
22 December 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
7 July 1997Return made up to 16/06/97; no change of members (4 pages)
7 July 1997Return made up to 16/06/97; no change of members (4 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Accounts for a medium company made up to 31 March 1996 (36 pages)
21 January 1997Accounts for a medium company made up to 31 March 1996 (36 pages)
8 July 1996Return made up to 16/06/96; no change of members (4 pages)
8 July 1996Return made up to 16/06/96; no change of members (4 pages)
8 December 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
8 December 1995Accounts for a medium company made up to 31 March 1995 (17 pages)
22 August 1995Return made up to 16/06/95; full list of members (6 pages)
22 August 1995Return made up to 16/06/95; full list of members (6 pages)