Company NameCheshire Timber & Diy Ltd.
DirectorGlynn David Richards
Company StatusDissolved
Company Number03155881
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Glynn David Richards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(same day as company formation)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address8 Oxborough Close
Widnes
Cheshire
WA8 9FX
Secretary NameMrs Andrea Richards
NationalityBritish
StatusCurrent
Appointed31 March 2000(4 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Oxborough Close
Widnes
Cheshire
WA8 9FX
Director NameMrs Andrea Richards
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address8 Oxborough Close
Widnes
Cheshire
WA8 9FX
Secretary NameMr Glynn David Richards
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address8 Oxborough Close
Widnes
Cheshire
WA8 9FX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 5 Block C
Oldgate
Widnes
Cheshire
WA8 8TL
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Accounts

Latest Accounts5 April 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

24 September 2004Dissolved (1 page)
24 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2004Liquidators statement of receipts and payments (6 pages)
22 September 2003Liquidators statement of receipts and payments (6 pages)
17 March 2003Liquidators statement of receipts and payments (6 pages)
25 September 2002Liquidators statement of receipts and payments (6 pages)
18 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 2001Appointment of a voluntary liquidator (2 pages)
18 September 2001Statement of affairs (13 pages)
31 January 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Director resigned (1 page)
31 August 2000New secretary appointed (2 pages)
14 August 2000Full accounts made up to 5 April 2000 (9 pages)
14 June 2000Return made up to 06/02/00; full list of members (6 pages)
8 June 1999Full accounts made up to 5 April 1999 (8 pages)
7 April 1999Return made up to 06/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Full accounts made up to 5 April 1998 (9 pages)
31 March 1998Return made up to 06/02/98; full list of members (6 pages)
7 July 1997Full accounts made up to 5 April 1997 (10 pages)
8 April 1997Return made up to 06/02/97; full list of members (6 pages)
15 August 1996Accounting reference date notified as 05/04 (1 page)
16 February 1996Secretary resigned (1 page)
6 February 1996Incorporation (16 pages)