Company NameT.R.S. Cabinet Company Limited
Company StatusDissolved
Company Number01665496
CategoryPrivate Limited Company
Incorporation Date20 September 1982(41 years, 7 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

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 NameDavid Vaughan Hedley Railton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(12 years, 6 months after company formation)
Appointment Duration20 years, 6 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressMearside
Grange Road, Bowdon
Altrincham
WA14 3EE
Secretary NameDavid Vaughan Hedley Railton
NationalityBritish
StatusClosed
Appointed13 April 1995(12 years, 6 months after company formation)
Appointment Duration20 years, 6 months (closed 27 October 2015)
RoleCompany Director
Correspondence AddressMearside
Grange Road, Bowdon
Altrincham
WA14 3EE
Director NameMr Roy Downs
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 March 1999)
RoleCompany Director
Correspondence Address3 Birch Hall Close
Birch Vale
Stockport
Cheshire
SK12 5DP
Director NameMr Stuart Horton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 12 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address9 Foxhill Chase
Offerton
Stockport
Cheshire
SK2 5HJ
Director NameMr Thomas Warnes
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address9 Broadwood Close
Disley
Stockport
Cheshire
SK12 2NJ
Secretary NameMr Thomas Warnes
NationalityBritish
StatusResigned
Appointed14 September 1991(8 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address9 Broadwood Close
Disley
Stockport
Cheshire
SK12 2NJ
Director NameAnthony James Walker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2001)
RoleDesigner
Correspondence Address6 Caln Township Drive
Calne
Wiltshire
SN11 0UB

Location

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

Financials

Year2014
Turnover£2,237,380
Gross Profit£450,476
Net Worth£177,353
Cash£1,628
Current Liabilities£883,957

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2009Administrator's abstract of receipts and payments to 20 April 2009 (2 pages)
15 December 2009Administrator's abstract of receipts and payments to 20 April 2009 (2 pages)
28 May 2009Notice of discharge of Administration Order (3 pages)
28 May 2009Notice of discharge of Administration Order (3 pages)
14 January 2009Administrator's abstract of receipts and payments to 21 November 2008 (2 pages)
14 January 2009Administrator's abstract of receipts and payments to 21 November 2008 (2 pages)
11 June 2008Administrator's abstract of receipts and payments to 21 November 2008 (2 pages)
11 June 2008Administrator's abstract of receipts and payments to 21 November 2008 (2 pages)
12 December 2007Administrator's abstract of receipts and payments (2 pages)
12 December 2007Administrator's abstract of receipts and payments (2 pages)
25 June 2007Administrator's abstract of receipts and payments (2 pages)
25 June 2007Administrator's abstract of receipts and payments (2 pages)
19 January 2007Administrator's abstract of receipts and payments (2 pages)
19 January 2007Administrator's abstract of receipts and payments (2 pages)
17 July 2006Administrator's abstract of receipts and payments (2 pages)
17 July 2006Administrator's abstract of receipts and payments (2 pages)
10 January 2006Administrator's abstract of receipts and payments (2 pages)
10 January 2006Administrator's abstract of receipts and payments (2 pages)
25 July 2005Administrator's abstract of receipts and payments (2 pages)
25 July 2005Administrator's abstract of receipts and payments (2 pages)
22 February 2005Administrator's abstract of receipts and payments (2 pages)
22 February 2005Administrator's abstract of receipts and payments (2 pages)
19 July 2004Administrator's abstract of receipts and payments (2 pages)
19 July 2004Administrator's abstract of receipts and payments (2 pages)
19 December 2003Administrator's abstract of receipts and payments (2 pages)
19 December 2003Administrator's abstract of receipts and payments (2 pages)
4 August 2003Administrator's abstract of receipts and payments (3 pages)
4 August 2003Administrator's abstract of receipts and payments (3 pages)
6 March 2003Statement of administrator's proposal (2 pages)
6 March 2003Notice of result of meeting of creditors (3 pages)
6 March 2003Notice of result of meeting of creditors (3 pages)
6 March 2003Statement of administrator's proposal (2 pages)
19 December 2002Registered office changed on 19/12/02 from: unit 10 etherow industrial estate glossop derbyshire SK13 2NS (1 page)
19 December 2002Registered office changed on 19/12/02 from: unit 10 etherow industrial estate glossop derbyshire SK13 2NS (1 page)
5 December 2002Administration Order (4 pages)
5 December 2002Notice of Administration Order (1 page)
5 December 2002Notice of Administration Order (1 page)
5 December 2002Administration Order (4 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
12 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2002Return made up to 04/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002Full accounts made up to 31 December 2000 (21 pages)
30 July 2002Full accounts made up to 31 December 2000 (21 pages)
19 April 2002Registered office changed on 19/04/02 from: unit 10 etherow industrial est woolley bridge road woolley bridge glossop derbyshire SK13 2NS (1 page)
19 April 2002Registered office changed on 19/04/02 from: unit 10 etherow industrial est woolley bridge road woolley bridge glossop derbyshire SK13 2NS (1 page)
5 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2001Return made up to 14/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
23 November 2000Full accounts made up to 31 December 1999 (18 pages)
23 November 2000Full accounts made up to 31 December 1999 (18 pages)
8 September 2000Return made up to 14/09/00; full list of members (7 pages)
8 September 2000Return made up to 14/09/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
1 October 1999Return made up to 14/09/99; no change of members
  • 363(287) ‐ Registered office changed on 01/10/99
(4 pages)
1 October 1999Return made up to 14/09/99; no change of members
  • 363(287) ‐ Registered office changed on 01/10/99
(4 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (21 pages)
28 October 1998Full accounts made up to 31 December 1997 (21 pages)
9 October 1998Return made up to 14/09/98; no change of members (6 pages)
9 October 1998Return made up to 14/09/98; no change of members (6 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 October 1997Return made up to 14/09/97; full list of members
  • 363(287) ‐ Registered office changed on 16/10/97
(6 pages)
16 October 1997Return made up to 14/09/97; full list of members
  • 363(287) ‐ Registered office changed on 16/10/97
(6 pages)
8 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 May 1997Ad 30/04/97--------- £ si 824175@1=824175 £ ic 150/824325 (2 pages)
6 May 1997£ nc 1000/825325 30/04/97 (1 page)
6 May 1997Ad 30/04/97--------- £ si 824175@1=824175 £ ic 150/824325 (2 pages)
6 May 1997£ nc 1000/825325 30/04/97 (1 page)
22 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 September 1996Return made up to 14/09/96; full list of members (6 pages)
17 September 1996Return made up to 14/09/96; full list of members (6 pages)
10 October 1995Return made up to 14/09/95; full list of members (6 pages)
10 October 1995Return made up to 14/09/95; full list of members (6 pages)
9 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
1 May 1995Memorandum and Articles of Association (20 pages)
1 May 1995Memorandum and Articles of Association (20 pages)
26 April 1995Declaration of assistance for shares acquisition (18 pages)
26 April 1995Secretary resigned;director resigned (2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 April 1995New secretary appointed;new director appointed (4 pages)
26 April 1995Memorandum and Articles of Association (14 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 April 1995Memorandum and Articles of Association (14 pages)
26 April 1995New secretary appointed;new director appointed (4 pages)
26 April 1995Declaration of assistance for shares acquisition (18 pages)
26 April 1995Secretary resigned;director resigned (2 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (8 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (8 pages)
18 April 1995Auditor's resignation (2 pages)
18 April 1995Auditor's resignation (2 pages)
12 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
12 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
3 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Declaration of satisfaction of mortgage/charge (2 pages)