Company NameCeilings, Partitions, Roofing Limited
Company StatusDissolved
Company Number01493505
CategoryPrivate Limited Company
Incorporation Date25 April 1980(44 years ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDerek Joseph Handley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(12 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 04 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawns Keep
Stalybridge
Cheshire
SK15 2UL
Director NameMr Gordon Edward Handley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(12 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockwell Farm
Back Lane
Charlesworth Glossop
Derbyshire
SK13 5HJ
Director NameMichael Thornley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1992(12 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address65 Hathersage Drive
Shirebrook Park
Glossop
Derbyshire
SK13 8RG
Secretary NameDerek Joseph Handley
NationalityBritish
StatusClosed
Appointed30 November 1992(12 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 04 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawns Keep
Stalybridge
Cheshire
SK15 2UL
Director NameClive Hemmingway
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 1993)
RoleCompany Director
Correspondence Address116 Bagley Lane
Rodley
Leeds
West Yorkshire
LS13 1JA
Director NameDavid Payne
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 1993)
RoleManager
Correspondence Address1 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Director NameBarrie Hepworth
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 8 months after company formation)
Appointment Duration10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address14 Mosley Road
Timperley
Altrincham
Cheshire
WA15 7TF

Location

Registered AddressHyde Park House
Cartwright Street
Newton, Hyde
Cheshire
SK14 4EH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,844
Cash£27
Current Liabilities£6,871

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2002Application for striking-off (1 page)
4 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
20 February 2001Return made up to 30/11/00; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 February 2000Return made up to 30/11/99; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
7 April 1999Return made up to 30/11/98; no change of members (5 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
13 February 1998Return made up to 30/11/97; full list of members (7 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 June 1997Return made up to 30/11/96; no change of members (6 pages)
2 December 1996Full accounts made up to 31 January 1996 (16 pages)
2 December 1996Full accounts made up to 31 January 1995 (12 pages)
1 October 1996Return made up to 30/11/95; full list of members; amend (7 pages)
27 December 1995Return made up to 30/11/95; no change of members (4 pages)
6 June 1995Full accounts made up to 31 January 1994 (17 pages)