Company NameCheshire Carpets And Interiors Ltd
Company StatusDissolved
Company Number07514781
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)
Previous NameWin Win Cost Reduction Services Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Tracey Anne Robinson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(1 year, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 09 August 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMillbank Business Centre Off Station Road
Northwich
Cheshire
CW9 5RB
Director NameMr Zac Andrew Robinson
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Bank Barn Heatley Lane
Broomhall
Nantwich
Cheshire
CW5 8AH
Director NameMr Andrew James Quinlan
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Bank Business Centre Mickley Hall Lane
Broomhall
Nantwich
Cheshire
CW5 8AH
Secretary NameZac Andrew Robinson
NationalityBritish
StatusResigned
Appointed15 March 2012(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressOak Bank Barn Heatley Lane
Broomhall
Nantwich
Cheshire
CW5 8AH

Location

Registered AddressMillbank Business Centre
Off Station Road
Northwich
Cheshire
CW9 5RB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

10 at £1Zac Andrew Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£4,505
Cash£16,652
Current Liabilities£63,110

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2017Dissolution deferment (1 page)
1 November 2017Completion of winding up (1 page)
1 November 2017Completion of winding up (1 page)
1 November 2017Dissolution deferment (1 page)
22 July 2016Order of court to wind up (3 pages)
22 July 2016Order of court to wind up (3 pages)
13 November 2015Registered office address changed from Oak Bank Barn Heatley Lane Broomhall Nantwich Cheshire CW5 8AH to Millbank Business Centre Off Station Road Northwich Cheshire CW9 5RB on 13 November 2015 (1 page)
13 November 2015Registered office address changed from Oak Bank Barn Heatley Lane Broomhall Nantwich Cheshire CW5 8AH to Millbank Business Centre Off Station Road Northwich Cheshire CW9 5RB on 13 November 2015 (1 page)
12 November 2015Company name changed win win cost reduction services LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
12 November 2015Company name changed win win cost reduction services LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12
(3 pages)
28 October 2015Compulsory strike-off action has been suspended (1 page)
28 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2015Termination of appointment of Zac Andrew Robinson as a director on 31 March 2015 (2 pages)
4 September 2015Termination of appointment of Zac Andrew Robinson as a secretary on 31 March 2015 (2 pages)
4 September 2015Termination of appointment of Zac Andrew Robinson as a director on 31 March 2015 (2 pages)
4 September 2015Termination of appointment of Zac Andrew Robinson as a secretary on 31 March 2015 (2 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(4 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(4 pages)
26 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10
(4 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Appointment of Mrs Tracey Anne Robinson as a director (2 pages)
28 January 2013Appointment of Mrs Tracey Anne Robinson as a director (2 pages)
14 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
14 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
2 May 2012Termination of appointment of Andrew Quinlan as a director (2 pages)
2 May 2012Termination of appointment of Andrew Quinlan as a director (2 pages)
20 April 2012Appointment of Zac Andrew Robinson as a secretary (3 pages)
20 April 2012Appointment of Zac Andrew Robinson as a secretary (3 pages)
20 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
20 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (14 pages)
6 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
6 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
9 February 2012Appointment of Mr Andrew James Quinlan as a director (2 pages)
9 February 2012Appointment of Mr Andrew James Quinlan as a director (2 pages)
2 February 2011Incorporation (34 pages)
2 February 2011Incorporation (34 pages)