Company NameFitted Rooms Ltd
Company StatusDissolved
Company Number05677744
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameLewis Booth
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleFitter
Correspondence AddressFlat 11 The Towers
Pavilion Way
Macclesfield
Cheshire
SK10 3LT
Secretary NameMiss Lindsey Jean Warner
NationalityBritish
StatusClosed
Appointed20 February 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 11 May 2010)
RoleSecretary
Correspondence AddressFlat 11 The Towers
Pavilion Way
Macclesfield
Cheshire
SK10 3LT
Secretary NameMargaret Booth
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Budworth Walk
Wilmslow
Cheshire
SK9 2HR

Location

Registered AddressArtillery House Sutton Garrison
Gunco Lane
Macclesfield
Cheshire
SK11 7JL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£25,932
Current Liabilities£21,021

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2009Compulsory strike-off action has been suspended (1 page)
21 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 July 2008Secretary's Change of Particulars / lindsey warner / 31/12/2007 / Title was: , now: miss; HouseName/Number was: , now: flat 11; Street was: 5 beechwood mews, now: the towers; Area was: , now: pavilion way; Post Code was: SK10 2SL, now: SK10 3LT (2 pages)
24 July 2008Return made up to 17/01/08; full list of members (3 pages)
24 July 2008Return made up to 17/01/08; full list of members (3 pages)
24 July 2008Secretary's change of particulars / lindsey warner / 31/12/2007 (2 pages)
24 July 2008Director's change of particulars / lewis booth / 31/12/2007 (1 page)
24 July 2008Director's Change of Particulars / lewis booth / 31/12/2007 / HouseName/Number was: , now: flat 11; Street was: 5 beechwood mews, now: the towers; Area was: , now: pavilion way; Post Code was: SK10 2SL, now: SK10 3LT (1 page)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 September 2007Registered office changed on 13/09/07 from: 25 valley road macclesfield cheshire SK11 8NX (1 page)
13 September 2007Registered office changed on 13/09/07 from: 25 valley road macclesfield cheshire SK11 8NX (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o afa accountants riverside 9 sunderland street macclesfield cheshire SK11 6JF (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o afa accountants riverside 9 sunderland street macclesfield cheshire SK11 6JF (1 page)
18 May 2007Return made up to 17/01/07; full list of members; amend (8 pages)
18 May 2007Return made up to 17/01/07; full list of members; amend (8 pages)
9 March 2007Secretary resigned (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned (2 pages)
9 March 2007New secretary appointed (2 pages)
21 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2007Return made up to 17/01/07; full list of members (6 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
29 December 2006Registered office changed on 29/12/06 from: c/o elliott goldman 10-11 millbank house bollin walk wilmslow SK9 1BJ (1 page)
29 December 2006Registered office changed on 29/12/06 from: c/o elliott goldman 10-11 millbank house bollin walk wilmslow SK9 1BJ (1 page)
17 January 2006Incorporation (9 pages)
17 January 2006Incorporation (9 pages)