Company NameCuerden Timber & Joinery Limited
Company StatusDissolved
Company Number01365475
CategoryPrivate Limited Company
Incorporation Date27 April 1978(45 years, 11 months ago)
Dissolution Date23 February 2013 (11 years, 1 month ago)
Previous NameWhittle Laminations Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Ian Raymond Smallwood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(14 years, 2 months after company formation)
Appointment Duration20 years, 7 months (closed 23 February 2013)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Kestrel Close
Heapey
Chorley
Lancashire
PR6 9BF
Director NameMr Peter Asquith
Date of BirthMay 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed06 April 2002(23 years, 11 months after company formation)
Appointment Duration10 years, 10 months (closed 23 February 2013)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Mendip Close
Lytham St. Annes
Lancashire
FY8 4TF
Secretary NameMr Peter Asquith
NationalityEnglish
StatusClosed
Appointed07 October 2003(25 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 23 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mendip Close
Lytham St. Annes
Lancashire
FY8 4TF
Director NameJean Margaret Smallwood
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(12 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 05 April 2002)
RoleAccounts Administrator
Correspondence Address57 Hall Carr Lane
Walmer Bridge
Preston
Lancashire
PR4 5JJ
Director NameHarold Melvyn Whittle
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(12 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 07 October 2003)
RoleJoinery Manufacturer
Country of ResidenceEngland
Correspondence Address43 Thorntrees Avenue
Lea
Preston
Lancashire
PR2 1PJ
Secretary NameJean Margaret Smallwood
NationalityBritish
StatusResigned
Appointed11 April 1991(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 12 April 1999)
RoleCompany Director
Correspondence Address57 Hall Carr Lane
Walmer Bridge
Preston
Lancashire
PR4 5JJ
Secretary NameHelen Jane Whittle
NationalityBritish
StatusResigned
Appointed12 April 1999(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2003)
RoleCompany Director
Correspondence AddressCwmnant Yr Eryr
Ffarmers
Llanwrda
SA19 8PQ
Wales
Director NameStuart William Clark
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(23 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 February 2003)
RoleAccountant
Correspondence Address147 Burnley Road
Accrington
Lancashire
BB5 6DH

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£135,501
Cash£27,633
Current Liabilities£513,696

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (5 pages)
23 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
23 November 2012Liquidators statement of receipts and payments to 8 November 2012 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (5 pages)
23 November 2012Liquidators statement of receipts and payments to 8 November 2012 (5 pages)
30 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (7 pages)
30 July 2012Liquidators statement of receipts and payments to 10 July 2012 (7 pages)
30 July 2012Liquidators' statement of receipts and payments to 10 July 2012 (7 pages)
25 January 2012Liquidators statement of receipts and payments to 10 January 2012 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 10 January 2012 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
20 July 2011Liquidators statement of receipts and payments to 10 July 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 10 July 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 January 2011 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 10 January 2011 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 10 July 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 10 July 2010 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
21 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
21 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
21 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
23 January 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
23 January 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 10 July 2008 (5 pages)
17 July 2008Liquidators' statement of receipts and payments to 10 July 2008 (5 pages)
22 January 2008Liquidators statement of receipts and payments (5 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
22 January 2008Liquidators' statement of receipts and payments (5 pages)
23 July 2007Liquidators' statement of receipts and payments (5 pages)
23 July 2007Liquidators statement of receipts and payments (5 pages)
23 July 2007Liquidators' statement of receipts and payments (5 pages)
11 October 2006Deferment of dissolution (voluntary) (2 pages)
11 October 2006Deferment of dissolution (voluntary) (2 pages)
21 August 2006Order of court to wind up (2 pages)
21 August 2006Order of court to wind up (2 pages)
19 July 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2006Statement of affairs (25 pages)
19 July 2006Statement of affairs (25 pages)
19 July 2006Appointment of a voluntary liquidator (1 page)
19 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2006Registered office changed on 29/06/06 from: unit 16 yarrow business centre yarrow road chorley lancashire PR6 0LP (1 page)
29 June 2006Registered office changed on 29/06/06 from: unit 16 yarrow business centre yarrow road chorley lancashire PR6 0LP (1 page)
14 January 2006Particulars of mortgage/charge (7 pages)
14 January 2006Particulars of mortgage/charge (7 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 April 2005Return made up to 11/04/05; full list of members (7 pages)
29 April 2005Return made up to 11/04/05; full list of members (7 pages)
7 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
30 April 2004Return made up to 11/04/04; full list of members (7 pages)
30 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003Memorandum and Articles of Association (3 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003Memorandum and Articles of Association (3 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Director resigned (1 page)
24 October 2003New secretary appointed (2 pages)
20 October 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
20 October 2003Registered office changed on 20/10/03 from: cuerden way cuerden preston lancashire PR5 6BP (1 page)
20 October 2003Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
20 October 2003Registered office changed on 20/10/03 from: cuerden way cuerden preston lancashire PR5 6BP (1 page)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 June 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 2003Return made up to 11/04/03; full list of members (8 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Return made up to 11/04/02; full list of members (7 pages)
7 May 2002Return made up to 11/04/02; full list of members (7 pages)
7 May 2002Director resigned (1 page)
7 May 2002New director appointed (2 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (4 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (4 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
14 May 2001Return made up to 11/04/01; full list of members (7 pages)
14 May 2001Return made up to 11/04/01; full list of members (7 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
26 April 2000Return made up to 11/04/00; full list of members (7 pages)
26 April 2000Return made up to 11/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
25 April 1999Secretary resigned (1 page)
25 April 1999Secretary resigned (1 page)
19 April 1999Return made up to 11/04/99; full list of members (6 pages)
19 April 1999Return made up to 11/04/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 April 1998Return made up to 11/04/98; full list of members (6 pages)
21 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 April 1997Return made up to 11/04/97; full list of members (6 pages)
23 April 1997Return made up to 11/04/97; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
13 May 1996Return made up to 11/04/96; full list of members (6 pages)
13 May 1996Return made up to 11/04/96; full list of members (6 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
23 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 April 1995Return made up to 11/04/95; no change of members (4 pages)
19 April 1995Return made up to 11/04/95; no change of members (4 pages)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 November 1985Company name changed\certificate issued on 01/11/85 (2 pages)
1 November 1985Company name changed\certificate issued on 01/11/85 (2 pages)
27 April 1978Incorporation (14 pages)
27 April 1978Incorporation (14 pages)