Company NameCMS Audlem Limited
Company StatusDissolved
Company Number02352550
CategoryPrivate Limited Company
Incorporation Date24 February 1989(35 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NamesSheenoak Limited and The Towel Rack Limited

Business Activity

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

Directors

Director NameMrs Cheryl Noveen Guerin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2005(16 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 17 May 2016)
RoleSecretary
Correspondence Address52 Heathfield Road
Audlem
Crewe
Cheshire
CW3 0HH
Director NameRobin Newport Mayne
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressBrook Lodge Bridgemere Lane
Hunsterson
Nantwich
Cheshire
CW5 7PT
Secretary NameMr Martyn Harry Measures
NationalityBritish
StatusResigned
Appointed24 February 1992(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Audlem
Crewe
Cheshire
CW3 0AR
Director NameMr William Desmond Guerin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2005)
RoleConstruction Manager
Correspondence Address22 Heathfield Road
Audlem
Crewe
Cheshire
CW3 0HH
Director NameDerek Knights
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address67 Osborne Grove
Shavington
Crewe
Cheshire
CW2 5BX
Secretary NameDavid Stewart Joynson
NationalityBritish
StatusResigned
Appointed20 December 2001(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address4 Armstrong Close
Audlem
Crewe
Cheshire
CW3 0EB
Director NameCharlotte Jayne Guerin
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2010)
RoleStudent
Correspondence Address52 Heathfield Road
Crewe
Cheshire
CW3 0HH
Secretary NameCarol June Smith
NationalityBritish
StatusResigned
Appointed04 April 2005(16 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address12 Heathfield Road
Audlem
Crewe
Cheshire
CW3 0HH
Director NameMr William Desmond Guerin
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(21 years after company formation)
Appointment Duration5 years (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Heathfield Road
Audlem
Crewe
Cheshire
Cw3 Ohh

Location

Registered AddressBennett And Co Limited St George`S Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

99 at £1Cheryl Noveen Guerin
99.00%
Ordinary
1 at £1William Desmond Guerin
1.00%
Ordinary B

Financials

Year2014
Net Worth-£18,923
Cash£2,444
Current Liabilities£20,614

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2016Voluntary strike-off action has been suspended (1 page)
31 March 2016Voluntary strike-off action has been suspended (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (4 pages)
20 January 2016Application to strike the company off the register (4 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
14 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(5 pages)
13 April 2015Termination of appointment of William Desmond Guerin as a director on 20 March 2015 (1 page)
13 April 2015Termination of appointment of William Desmond Guerin as a director on 20 March 2015 (1 page)
1 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
1 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
27 October 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
27 October 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 October 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
25 October 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page)
12 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mrs Cheryl Noreen Guerin on 1 March 2009 (1 page)
11 May 2010Director's details changed for Mrs Cheryl Noreen Guerin on 1 March 2009 (1 page)
11 May 2010Termination of appointment of Carol Smith as a secretary (1 page)
11 May 2010Termination of appointment of Carol Smith as a secretary (1 page)
11 May 2010Director's details changed for Mrs Cheryl Noreen Guerin on 1 March 2009 (1 page)
8 April 2010Appointment of Mr William Desmond Guerin as a director (2 pages)
8 April 2010Appointment of Mr William Desmond Guerin as a director (2 pages)
2 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(3 pages)
2 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(3 pages)
1 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(3 pages)
1 March 2010Termination of appointment of Charlotte Guerin as a director (1 page)
1 March 2010Statement of capital following an allotment of shares on 23 February 2010
  • GBP 100
(3 pages)
1 March 2010Termination of appointment of Charlotte Guerin as a director (1 page)
21 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 November 2009Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP on 4 November 2009 (2 pages)
13 April 2009Return made up to 24/02/09; full list of members (4 pages)
13 April 2009Return made up to 24/02/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 June 2008Return made up to 24/02/08; full list of members (4 pages)
30 June 2008Return made up to 24/02/08; full list of members (4 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 24/02/07; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 24/02/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 24/02/06; full list of members (3 pages)
18 April 2006Return made up to 24/02/06; full list of members (3 pages)
14 April 2006Director's particulars changed (1 page)
14 April 2006Director's particulars changed (1 page)
9 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005New secretary appointed (2 pages)
4 May 2005New secretary appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
27 April 2005Company name changed the towel rack LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed the towel rack LIMITED\certificate issued on 27/04/05 (2 pages)
11 April 2005Return made up to 24/02/05; full list of members (2 pages)
11 April 2005Return made up to 24/02/05; full list of members (2 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 March 2004Return made up to 24/02/04; full list of members (7 pages)
25 March 2004Return made up to 24/02/04; full list of members (7 pages)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 April 2003Return made up to 24/02/03; full list of members (7 pages)
11 April 2003Return made up to 24/02/03; full list of members (7 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
20 June 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Return made up to 24/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 June 2002New secretary appointed (2 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 May 2001Return made up to 24/02/01; full list of members (6 pages)
16 May 2001Return made up to 24/02/01; full list of members (6 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 March 2000Return made up to 24/02/00; full list of members (6 pages)
9 March 2000Return made up to 24/02/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 June 1999Return made up to 24/02/99; full list of members (6 pages)
4 June 1999Return made up to 24/02/99; full list of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (1 page)
12 January 1999Full accounts made up to 31 March 1998 (1 page)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
10 March 1998Return made up to 24/02/98; no change of members (4 pages)
31 December 1997Full accounts made up to 31 March 1997 (1 page)
31 December 1997Full accounts made up to 31 March 1997 (1 page)
19 March 1997Return made up to 24/02/97; no change of members (4 pages)
19 March 1997Return made up to 24/02/97; no change of members (4 pages)
8 January 1997Full accounts made up to 31 March 1996 (1 page)
8 January 1997Full accounts made up to 31 March 1996 (1 page)
8 May 1996Return made up to 24/02/96; full list of members (6 pages)
8 May 1996Return made up to 24/02/96; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (1 page)
9 January 1996Full accounts made up to 31 March 1995 (1 page)
4 April 1995Return made up to 24/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 April 1995Return made up to 24/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 February 1989Incorporation (15 pages)
24 February 1989Incorporation (15 pages)