Company NameCladding Design Limited
Company StatusDissolved
Company Number02093902
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr David Thomas Hill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Wythenshawe Road
Sale
Cheshire
M33 2JP
Director NameJanice Margaret Hill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence Address16 Wythenshawe Road
Sale
Cheshire
M33 2JP
Director NameRaymond Alan Robinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address25 Derby Road
Urmston
Manchester
Lancashire
M41 0UF
Secretary NameJanice Margaret Hill
NationalityBritish
StatusCurrent
Appointed30 April 1991(4 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address16 Wythenshawe Road
Sale
Cheshire
M33 2JP

Location

Registered AddressCork Gully
Abacus Court 6 Minshull Street
Manchester
Lancashire
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£124,717
Current Liabilities£211,288

Accounts

Latest Accounts30 November 1992 (31 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

3 November 2001Dissolved (1 page)
3 August 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2001Liquidators statement of receipts and payments (6 pages)
3 November 2000Liquidators statement of receipts and payments (6 pages)
9 May 2000Liquidators statement of receipts and payments (6 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Liquidators statement of receipts and payments (5 pages)
3 November 1998Liquidators statement of receipts and payments (6 pages)
27 April 1998Liquidators statement of receipts and payments (6 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
9 May 1997Liquidators statement of receipts and payments (5 pages)
28 October 1996Receiver's abstract of receipts and payments (2 pages)
28 October 1996Receiver ceasing to act (1 page)
12 September 1996Receiver's abstract of receipts and payments (3 pages)
30 April 1996Registered office changed on 30/04/96 from: latham crossley & davies arkwright house parsonage gardens manchester M3 2LF (1 page)
15 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 April 1996Appointment of a voluntary liquidator (1 page)
26 March 1996Registered office changed on 26/03/96 from: 17,britannia road sale cheshire M33 2AA (1 page)
14 September 1995Receiver's abstract of receipts and payments (6 pages)