Company NameCheshire Soft Furnishings Limited
Company StatusDissolved
Company Number02601112
CategoryPrivate Limited Company
Incorporation Date12 April 1991(33 years ago)
Dissolution Date10 March 2011 (13 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Albert Edward Deakin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(3 days after company formation)
Appointment Duration19 years, 11 months (closed 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belmont Crescent
Great Sankey
Warrington
Cheshire
WA5 3DT
Secretary NameMrs Jennifer Deakin
NationalityBritish
StatusClosed
Appointed15 April 1991(3 days after company formation)
Appointment Duration19 years, 11 months (closed 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belmont Crescent
Great Sankey
Warrington
Cheshire
WA5 3DT
Director NameMrs Jennifer Deakin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(1 month, 2 weeks after company formation)
Appointment Duration19 years, 9 months (closed 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Belmont Crescent
Great Sankey
Warrington
Cheshire
WA5 3DT
Director NameDerek Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 days after company formation)
Appointment Duration11 years, 2 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address1 Watermead Drive
Preston Brook
Warrington
WA7 3NA
Secretary NameMrs Christine Anne Brown
NationalityBritish
StatusResigned
Appointed15 April 1991(3 days after company formation)
Appointment Duration11 years, 3 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address1 Watermead Drive
Preston Brook
WA7 3NA
Director NameMrs Christine Anne Brown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 17 July 2002)
RoleCompany Director
Correspondence Address1 Watermead Drive
Preston Brook
WA7 3NA
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed12 April 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

10k at 1Jade Furnishings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,920
Cash£5
Current Liabilities£211,305

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2011Final Gazette dissolved following liquidation (1 page)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 February 2010Statement of affairs with form 4.19 (6 pages)
10 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Statement of affairs with form 4.19 (6 pages)
10 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 February 2010Appointment of a voluntary liquidator (1 page)
10 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-05
(1 page)
20 January 2010Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 20 January 2010 (2 pages)
25 June 2009Return made up to 12/04/09; full list of members (3 pages)
25 June 2009Return made up to 12/04/09; full list of members (3 pages)
7 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 April 2008Return made up to 12/04/08; full list of members (3 pages)
21 April 2008Return made up to 12/04/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 June 2007Return made up to 12/04/07; full list of members (2 pages)
11 June 2007Return made up to 12/04/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 12/04/06; full list of members (2 pages)
2 May 2006Return made up to 12/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 May 2005Return made up to 12/04/05; full list of members (8 pages)
9 May 2005Return made up to 12/04/05; full list of members (8 pages)
22 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 October 2004Particulars of mortgage/charge (5 pages)
6 October 2004Particulars of mortgage/charge (5 pages)
10 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
10 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 May 2004Declaration of assistance for shares acquisition (4 pages)
7 May 2004Declaration of assistance for shares acquisition (4 pages)
4 May 2004Return made up to 12/04/04; full list of members (8 pages)
4 May 2004Return made up to 12/04/04; full list of members (8 pages)
15 April 2003Return made up to 12/04/03; full list of members (9 pages)
15 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Return made up to 12/04/03; full list of members (9 pages)
15 April 2003Director resigned (1 page)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
24 May 2002Return made up to 12/04/02; full list of members (8 pages)
24 May 2002Return made up to 12/04/02; full list of members (8 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
14 June 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2001Return made up to 12/04/01; full list of members (8 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 July 2000Return made up to 12/04/00; full list of members (8 pages)
11 July 2000Return made up to 12/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(8 pages)
23 June 2000Registered office changed on 23/06/00 from: 31 bold street warrington cheshire WA1 1HL (1 page)
23 June 2000Registered office changed on 23/06/00 from: 31 bold street warrington cheshire WA1 1HL (1 page)
14 October 1999Full accounts made up to 30 April 1999 (14 pages)
14 October 1999Full accounts made up to 30 April 1999 (14 pages)
14 May 1999Return made up to 12/04/99; no change of members (6 pages)
14 May 1999Return made up to 12/04/99; no change of members (6 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 April 1998Return made up to 12/04/98; full list of members (8 pages)
20 April 1998Return made up to 12/04/98; full list of members (8 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
16 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
8 July 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1997Return made up to 12/04/97; no change of members (6 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
25 April 1996Return made up to 12/04/96; no change of members (6 pages)
25 April 1996Return made up to 12/04/96; no change of members (6 pages)
15 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
15 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
21 April 1995Return made up to 12/04/95; full list of members (8 pages)
21 April 1995Return made up to 12/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 July 1991Particulars of mortgage/charge (3 pages)
18 July 1991Particulars of mortgage/charge (3 pages)
12 April 1991Incorporation (16 pages)
12 April 1991Incorporation (16 pages)