Company NameChestnut Roofing Supplies (Wirral) Limited
Company StatusDissolved
Company Number03645935
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 7 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)
Previous NameSoftstep Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameDavid Irlam Cato
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(same day as company formation)
RoleMerchant
Correspondence Address15 The Copse
Liverpool
Merseyside
L18 3NH
Director NameClifford Irlam Cato
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2001)
RoleMerchant
Correspondence Address8 Colindale Road
Liverpool
Merseyside
L16 0JS
Secretary NameClifford Irlam Cato
NationalityBritish
StatusClosed
Appointed01 June 1999(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2001)
RoleMerchant
Correspondence Address8 Colindale Road
Liverpool
Merseyside
L16 0JS
Secretary NameJoyce Cato
NationalityBritish
StatusResigned
Appointed07 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressErw Sant Monks Way
Liverpool
Merseyside
L25 5HP
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressPrenton Way
North Cheshire Trading Estate
Prenton, Birkenhead
Merseyside
CH43 3DU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£765,836
Net Worth£144,592
Cash£15,833
Current Liabilities£75,239

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
18 April 2001Application for striking-off (1 page)
20 March 2001Full accounts made up to 31 December 2000 (12 pages)
11 January 2001Return made up to 07/10/00; full list of members; amend (6 pages)
18 December 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
4 April 2000Full accounts made up to 31 December 1999 (12 pages)
4 April 2000Ad 27/03/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 February 2000Director's particulars changed (1 page)
16 December 1999Director's particulars changed (1 page)
25 October 1999Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/99
(7 pages)
25 October 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
13 January 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
29 October 1998Registered office changed on 29/10/98 from: 76 whitchurch road cardiff CF4 3LX (1 page)
29 October 1998Director resigned (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
21 October 1998Company name changed softstep LIMITED\certificate issued on 22/10/98 (2 pages)
7 October 1998Incorporation (16 pages)