Company NameThe Cheshire Cabinet Company Limited
Company StatusDissolved
Company Number04462513
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameAlan Noel Graves Moss
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleContractor
Correspondence AddressHill Cottage
Rocky Lane Heswall
Wirral
Merseyside
CH60 0BZ
Wales
Director NameJean Moss
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleHouse Wife
Correspondence AddressHill Cottage
Rocky Lane Heswall
Wirral
Merseyside
CH60 0BZ
Wales
Secretary NameJean Moss
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleCataloguer
Correspondence AddressHill Cottage
Rocky Lane Heswall
Wirral
Merseyside
CH60 0BZ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHill Cottage, Rocky Lane
Heswall
Wirral
CH60 0BZ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Financials

Year2014
Net Worth£3,062
Cash£1,531
Current Liabilities£8,879

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
12 October 2007Return made up to 26/05/07; full list of members (3 pages)
4 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
23 November 2006Return made up to 26/05/05; full list of members; amend (7 pages)
20 September 2006Return made up to 26/05/06; full list of members (7 pages)
17 February 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
9 June 2005Return made up to 26/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 31 July 2003 (18 pages)
17 September 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
18 June 2003Return made up to 09/06/03; full list of members (7 pages)
14 November 2002Ad 01/08/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Director resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New director appointed (2 pages)
17 June 2002Incorporation (19 pages)