Company NameCairnbury Limited
Company StatusDissolved
Company Number01827043
CategoryPrivate Limited Company
Incorporation Date22 June 1984(39 years, 10 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameSusan Margaret Carroll
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(7 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 05 February 2008)
RoleAgency Proprietor
Correspondence AddressOakfield 21 Langham Road
Bowdon
Altrincham
Cheshire
WA14 2HX
Secretary NameMr John Ernest Hewison
NationalityBritish
StatusClosed
Appointed06 September 1991(7 years, 2 months after company formation)
Appointment Duration16 years, 5 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinecroft
The Avenue
Lymm
Cheshire
WA13 0SU

Location

Registered AddressGeorge Davies Solicitors
Fountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£139,970
Cash£162,333
Current Liabilities£22,363

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
8 September 2007Application for striking-off (1 page)
10 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 October 2006Return made up to 06/09/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 August 2005Return made up to 06/09/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 August 2004Return made up to 06/09/04; full list of members (6 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 August 2003Return made up to 06/09/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 September 2001Return made up to 06/09/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
9 September 1999Return made up to 06/09/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
22 September 1998Return made up to 06/09/98; no change of members (4 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
22 September 1997Return made up to 06/09/97; full list of members (6 pages)
27 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 October 1996Return made up to 06/09/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
1 February 1996Registered office changed on 01/02/96 from: 42 alderley rd wilmslow cheshire SK9 1NY (1 page)
1 November 1995Return made up to 06/09/95; full list of members (6 pages)