04-04 Windermere
689093
Director Name | Mr Michael Trevor Preston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2008(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 15 June 2013) |
Role | Manufacturing/Distribution |
Country of Residence | England |
Correspondence Address | 9 Athelbrae Close Northwich Cheshire CW8 1EA |
Secretary Name | Mr Michael Trevor Preston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(60 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 15 June 2013) |
Role | Manufacturing Distribution |
Country of Residence | England |
Correspondence Address | 9 Athelbrae Close Northwich Cheshire CW8 1EA |
Director Name | Mrs Alice Barbara Aldridge |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(42 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2003) |
Role | Secretary |
Correspondence Address | The Barn Church Lane Mobberley Knutsford Cheshire WA16 7RD |
Director Name | Mr Geoffrey Aldridge |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(42 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Church Lane Mobberley Knutsford Cheshire WA16 7RD |
Director Name | Mr Eng Seng Lee |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 October 1991(42 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 May 1995) |
Role | Merchant |
Correspondence Address | Box 38 69k Clements Avenue 5 Singapore 0512 Foreign |
Director Name | Thian Soon Lee |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 October 1991(42 years, 10 months after company formation) |
Appointment Duration | 17 years (resigned 17 November 2008) |
Role | Merchant |
Correspondence Address | 14 Meadowsweet Road Mobberley Cheshire WA16 6HE |
Secretary Name | Mr Geoffrey Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(42 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Church Lane Mobberley Knutsford Cheshire WA16 7RD |
Director Name | Kiang Soon Lim |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 19 March 1996(47 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 November 2008) |
Role | Merchant |
Correspondence Address | 585-C Semba Wang Place Singapore 758438 |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
800k at 1 | Chuan Soon Huat Industrial Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,240,568 |
Gross Profit | £1,108,184 |
Net Worth | £567,104 |
Cash | £66,623 |
Current Liabilities | £1,260,888 |
Latest Accounts | 31 December 2008 (14 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2013 | Final Gazette dissolved following liquidation (1 page) |
15 June 2013 | Final Gazette dissolved following liquidation (1 page) |
15 March 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 March 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 April 2012 | Administrator's progress report to 28 March 2012 (25 pages) |
18 April 2012 | Administrator's progress report to 28 March 2012 (25 pages) |
2 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
2 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 September 2011 | Administrator's progress report to 22 August 2011 (20 pages) |
13 September 2011 | Administrator's progress report to 22 August 2011 (20 pages) |
30 March 2011 | Notice of extension of period of Administration (19 pages) |
30 March 2011 | Notice of extension of period of Administration (19 pages) |
3 November 2010 | Administrator's progress report to 30 September 2010 (17 pages) |
3 November 2010 | Administrator's progress report to 30 September 2010 (17 pages) |
29 June 2010 | Result of meeting of creditors (41 pages) |
29 June 2010 | Result of meeting of creditors (41 pages) |
28 June 2010 | Registered office address changed from 11 St. James Square Manchester M2 6DN on 28 June 2010 (2 pages) |
28 June 2010 | Registered office address changed from 11 st. James Square Manchester M2 6DN on 28 June 2010 (2 pages) |
2 June 2010 | Statement of administrator's proposal (41 pages) |
2 June 2010 | Statement of administrator's proposal (41 pages) |
23 April 2010 | Statement of affairs with form 2.14B (9 pages) |
23 April 2010 | Statement of affairs with form 2.14B (9 pages) |
14 April 2010 | Registered office address changed from Longridge Trading Est. Mobberley Rd Knutsford Cheshire WA16 8PR on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Longridge Trading Est. Mobberley Rd Knutsford Cheshire WA16 8PR on 14 April 2010 (2 pages) |
13 April 2010 | Appointment of an administrator (1 page) |
13 April 2010 | Appointment of an administrator (1 page) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2010 | Full accounts made up to 31 December 2008 (19 pages) |
19 January 2010 | Full accounts made up to 31 December 2008 (19 pages) |
22 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-12-22
|
22 December 2009 | Director's details changed for Mr Michael Trevor Preston on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Michael Trevor Preston on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Kee Fong Lee on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Michael Trevor Preston on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Michael Trevor Preston on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Kee Fong Lee on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders Statement of capital on 2009-12-22
|
22 December 2009 | Director's details changed for Mr Michael Trevor Preston on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Michael Trevor Preston on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Kee Fong Lee on 1 October 2009 (2 pages) |
8 January 2009 | Appointment terminated secretary geoffrey aldridge (1 page) |
8 January 2009 | Secretary appointed michael trevor preston (2 pages) |
8 January 2009 | Appointment Terminated Secretary geoffrey aldridge (1 page) |
8 January 2009 | Secretary appointed michael trevor preston (2 pages) |
1 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
1 December 2008 | Return made up to 20/10/08; full list of members (3 pages) |
24 November 2008 | Director appointed kee fong lee (2 pages) |
24 November 2008 | Director appointed kee fong lee (2 pages) |
19 November 2008 | Appointment terminated director thian lee (1 page) |
19 November 2008 | Appointment terminated director kiang lim (1 page) |
19 November 2008 | Director appointed michael trevor preston (2 pages) |
19 November 2008 | Appointment Terminated Director thian lee (1 page) |
19 November 2008 | Appointment Terminated Director kiang lim (1 page) |
19 November 2008 | Director appointed michael trevor preston (2 pages) |
5 November 2008 | Auditor's resignation (1 page) |
5 November 2008 | Auditor's resignation (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
22 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
8 January 2008 | Return made up to 20/10/07; full list of members (2 pages) |
8 January 2008 | Return made up to 20/10/07; full list of members (2 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Particulars of mortgage/charge (4 pages) |
9 February 2007 | Particulars of mortgage/charge (4 pages) |
17 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
14 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members
|
28 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
25 February 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 February 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
26 October 2002 | Return made up to 20/10/02; full list of members (8 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
3 July 2001 | Auditor's resignation (1 page) |
3 July 2001 | Auditor's resignation (1 page) |
22 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 March 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
21 April 2000 | Ad 18/04/00--------- £ si [email protected]=300000 £ ic 500000/800000 (2 pages) |
21 April 2000 | £ nc 500000/800000 18/04/00 (1 page) |
21 April 2000 | Ad 18/04/00--------- £ si [email protected]=300000 £ ic 500000/800000 (2 pages) |
21 April 2000 | £ nc 500000/800000 18/04/00 (1 page) |
14 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 October 1999 | Return made up to 20/10/99; full list of members
|
19 October 1999 | Return made up to 20/10/99; full list of members (7 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
13 October 1998 | Return made up to 20/10/98; full list of members (7 pages) |
13 October 1998 | Return made up to 20/10/98; full list of members (7 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 20/10/97; full list of members (6 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 April 1997 | Ad 01/04/97--------- £ si [email protected]=450000 £ ic 50000/500000 (2 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | £ nc 50000/500000 01/04/97 (1 page) |
15 April 1997 | Ad 01/04/97--------- £ si [email protected]=450000 £ ic 50000/500000 (2 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | £ nc 50000/500000 01/04/97 (1 page) |
20 December 1996 | Resolutions
|
20 December 1996 | Resolutions
|
23 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
23 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
30 October 1995 | Return made up to 20/10/95; full list of members (14 pages) |
30 October 1995 | Return made up to 20/10/95; full list of members (7 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
22 August 1989 | Memorandum and Articles of Association (11 pages) |
22 August 1989 | Memorandum and Articles of Association (11 pages) |
29 July 1988 | Particulars of mortgage/charge (3 pages) |
29 July 1988 | Particulars of mortgage/charge (3 pages) |
28 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
28 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 January 1949 | Incorporation (14 pages) |
5 January 1949 | Incorporation (14 pages) |