Company NameCheshire Drapes Limited
Company StatusDissolved
Company Number01119670
CategoryPrivate Limited Company
Incorporation Date25 June 1973(50 years, 10 months ago)
Dissolution Date17 October 2023 (6 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Gary Walton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2020(47 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr William Walton
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2022(48 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMrs Maureen Walton
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 27 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Chapel House
Reddy Lane
Millington
Cheshire
WA14 3RD
Director NameMr Anthony Treacy
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 10 months after company formation)
Appointment Duration29 years, 7 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Chapel House
Reddy Lane
Millington
Cheshire
WA14 3RD
Secretary NameMrs Maureen Walton
NationalityBritish
StatusResigned
Appointed09 May 1991(17 years, 10 months after company formation)
Appointment Duration27 years, 9 months (resigned 27 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Chapel House
Reddy Lane
Millington
Cheshire
WA14 3RD
Director NameGary William Walton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 April 2014)
RoleProduction Manager
Correspondence AddressTwofold Cottage Off Clock Hall Lane
Langley
Macclesfield
Cheshire
SK11 0DG

Contact

Telephone0161 4304110
Telephone regionManchester

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

98 at £1Mrs Maureen Walton
94.23%
Ordinary A
6 at £1Mr Anthony Treacy
5.77%
Ordinary B

Financials

Year2014
Net Worth£505,977
Cash£358,316
Current Liabilities£19,635

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

15 April 1994Delivered on: 3 May 1994
Satisfied on: 25 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/as land and buildings lying to the west side of green lane,romiley,stockport,greater manchestere.t/no.gm 205186 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 February 1990Delivered on: 27 February 1990
Satisfied on: 25 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 March 1987Delivered on: 30 March 1987
Satisfied on: 4 June 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2021Termination of appointment of Anthony Treacy as a director on 19 December 2020 (1 page)
18 February 2021Appointment of Mr Gary Walton as a director on 19 December 2020 (2 pages)
30 June 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
28 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
5 February 2019Termination of appointment of Maureen Walton as a director on 27 January 2019 (1 page)
5 February 2019Termination of appointment of Maureen Walton as a secretary on 27 January 2019 (1 page)
8 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
4 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 104
(6 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 104
(6 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
15 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 104
(6 pages)
2 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 104
(6 pages)
2 July 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 104
(6 pages)
2 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
9 June 2014Termination of appointment of Gary Walton as a director (1 page)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 104
(6 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 104
(6 pages)
9 June 2014Termination of appointment of Gary Walton as a director (1 page)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 104
(6 pages)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
23 May 2014Resolutions
  • RES13 ‐ 6 ord b shares @ £1 15/05/2013
(1 page)
23 May 2014Purchase of own shares. (3 pages)
23 May 2014Resolutions
  • RES13 ‐ 6 ord b shares @ £1 15/05/2013
(1 page)
23 May 2014Purchase of own shares. (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Total exemption small company accounts made up to 30 November 2008 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 November 2008 (8 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
27 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
11 November 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 July 2008Return made up to 09/05/08; full list of members (4 pages)
30 July 2008Return made up to 09/05/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
18 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
25 May 2007Return made up to 09/05/07; full list of members (3 pages)
25 May 2007Return made up to 09/05/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Return made up to 09/05/06; full list of members (3 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Return made up to 09/05/06; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 October 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
15 October 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
2 June 2004Return made up to 09/05/04; full list of members (7 pages)
2 June 2004Return made up to 09/05/04; full list of members (7 pages)
25 September 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
25 September 2003Accounts for a medium company made up to 30 November 2002 (17 pages)
17 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
9 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
20 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
6 June 2001Return made up to 09/05/01; full list of members (7 pages)
6 June 2001Return made up to 09/05/01; full list of members (7 pages)
16 May 2000Return made up to 09/05/00; full list of members (7 pages)
16 May 2000Return made up to 09/05/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
18 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 May 1999Return made up to 09/05/99; full list of members (6 pages)
20 May 1999Return made up to 09/05/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
10 July 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 July 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1997Return made up to 09/05/97; full list of members (6 pages)
16 June 1997Return made up to 09/05/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
4 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
28 June 1996Return made up to 09/05/96; no change of members (4 pages)
28 June 1996Return made up to 09/05/96; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
21 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
5 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)
5 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)
26 May 1995Return made up to 09/05/95; full list of members (6 pages)
26 May 1995Return made up to 09/05/95; full list of members (6 pages)
4 June 1990Declaration of satisfaction of mortgage/charge (1 page)
4 June 1990Declaration of satisfaction of mortgage/charge (1 page)