Company NameCJE Design Limited
Company StatusDissolved
Company Number04688306
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameColin James Earl
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Tan Y Coed
Carmel
Holywell
Clwyd
CH8 8NH
Wales
Director NameJulia Dawn Jones
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleStudent
Correspondence Address47 Monthermer Road
Cardiff
CF24 4QX
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameBrian Ronald Hoare
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleAccounts Manager
Correspondence AddressSylvan House
65 Chester Road
Buckley
Flintshire
CH7 3AH
Wales
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameClaire Louise Earl
NationalityBritish
StatusResigned
Appointed29 May 2003(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address7 Tan Y Coed
Carmel
Holywell
Flintshire
CH8 8NH
Wales
Director NameJames Earl
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 20 July 2004)
RoleSoldier
Correspondence AddressEarl Field
Penmaenmawr Road
Llanfairfechan
Gwynedd
LL33 0PL
Wales

Location

Registered Address2 White Friars
Chester
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£584,914
Gross Profit£285,907
Net Worth£8,040
Cash£10,277
Current Liabilities£118,487

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

26 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2009Completion of winding up (1 page)
4 September 2006Order of court to wind up (1 page)
28 July 2006Director resigned (1 page)
13 July 2006Secretary resigned (1 page)
19 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
5 April 2005Return made up to 06/03/05; no change of members (4 pages)
22 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
6 August 2004Director resigned (1 page)
13 April 2004Return made up to 06/03/04; full list of members (7 pages)
6 January 2004Ad 22/12/03--------- £ si 1@1=1 £ ic 12/13 (2 pages)
6 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2003Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
29 October 2003New director appointed (2 pages)
18 August 2003Ad 24/06/03--------- £ si 9@1=9 £ ic 3/12 (2 pages)
7 July 2003New secretary appointed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Ad 06/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)