Company NameCabinet Solutions Limited
Company StatusDissolved
Company Number04273882
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Nicholas Harland Frank
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenbanks Middleton Road
Hutton Rudby
Yarm
Cleveland
TS15 0HB
Director NameDr Paul Middleton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Aldersey Close
Saughall
Chester
Cheshire
CH1 6ET
Wales
Director NameMr Derek Whatling
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldersey Close
Saughall
Chester
Cheshire
CH1 6ET
Wales
Secretary NameMr Derek Whatling
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aldersey Close
Saughall
Chester
Cheshire
CH1 6ET
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCab-I-Net House
1 Holland Park
Sandycroft
Flintshire
CH5 2QJ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
28 November 2013Application to strike the company off the register (3 pages)
28 November 2013Application to strike the company off the register (3 pages)
14 January 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
14 January 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(6 pages)
8 January 2013Annual return made up to 21 August 2012 with a full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
(6 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2012Registered office address changed from Unit B1 Evans Business Centre Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Unit B1 Evans Business Centre Deeside Industrial Estate Deeside Flintshire CH5 2JZ on 18 October 2012 (1 page)
31 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 September 2008Return made up to 21/08/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/09/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2008Return made up to 21/08/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 16/09/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 August 2007Return made up to 21/08/07; full list of members (3 pages)
29 August 2007Return made up to 21/08/07; full list of members (3 pages)
15 February 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
15 February 2007Accounts made up to 31 August 2006 (6 pages)
15 September 2006Location of register of members (1 page)
15 September 2006Return made up to 21/08/06; full list of members (3 pages)
15 September 2006Location of debenture register (1 page)
15 September 2006Return made up to 21/08/06; full list of members (3 pages)
15 September 2006Location of register of members (1 page)
15 September 2006Registered office changed on 15/09/06 from: red hill house hope street saltney chester cheshire CH4 8BU (1 page)
15 September 2006Registered office changed on 15/09/06 from: red hill house hope street saltney chester cheshire CH4 8BU (1 page)
15 September 2006Location of debenture register (1 page)
16 November 2005Accounts for a dormant company made up to 31 August 2005 (6 pages)
16 November 2005Accounts made up to 31 August 2005 (6 pages)
31 August 2005Return made up to 21/08/05; full list of members (3 pages)
31 August 2005Return made up to 21/08/05; full list of members (3 pages)
18 February 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
18 February 2005Accounts made up to 31 August 2004 (6 pages)
8 September 2004Return made up to 21/08/04; full list of members (7 pages)
8 September 2004Return made up to 21/08/04; full list of members (7 pages)
22 September 2003Accounts made up to 31 August 2003 (6 pages)
22 September 2003Accounts for a dormant company made up to 31 August 2003 (6 pages)
11 September 2003Return made up to 21/08/03; full list of members (7 pages)
11 September 2003Return made up to 21/08/03; full list of members (7 pages)
19 November 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
19 November 2002Accounts made up to 31 August 2002 (2 pages)
19 September 2002Return made up to 21/08/02; full list of members (7 pages)
19 September 2002Return made up to 21/08/02; full list of members (7 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
21 August 2001Incorporation (16 pages)