Company NameCheshire Cabinets Limited
DirectorsCraig James Paterson and Gillian Mary Horridge
Company StatusDissolved
Company Number05399941
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years, 1 month ago)
Previous NameBear 22 Limited

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Craig James Paterson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderley House
Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Secretary NameCraig James Patterson
NationalityBritish
StatusCurrent
Appointed08 July 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence AddressAlderley House
Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameGillian Mary Horridge
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(11 months, 2 weeks after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Crossland Road
Droylsden
Manchester
M43 7AP
Director NameJonathan Kettleborough
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2005)
RoleConsultant
Correspondence AddressFoxley Brook Cottage
Gibb Hill
Antrobus
Cheshire
CW9 6HU
Director NameNeil Richard Cawthra
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 March 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyddyn Bach
Llanwrst Road
Betws Y Coed
Conwy
LL24 0HA
Wales
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

6 February 2008Dissolved (1 page)
6 November 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2006Statement of affairs (6 pages)
2 October 2006Appointment of a voluntary liquidator (1 page)
19 September 2006Registered office changed on 19/09/06 from: 14 bold street warrington WA1 1DL (1 page)
21 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Director resigned (1 page)
5 July 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2006New director appointed (2 pages)
15 May 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
16 January 2006New director appointed (2 pages)
29 December 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
11 August 2005Ad 21/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Company name changed bear 22 LIMITED\certificate issued on 11/07/05 (2 pages)
21 March 2005Incorporation (17 pages)