Company NameCheshire Cabinet Company Limited
Company StatusDissolved
Company Number02282833
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameDavid Crane
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration17 years (closed 22 January 2008)
RoleFurniture Salesman
Correspondence Address1 Delamere Drive
Sale
Cheshire
M33 2PN
Director NameBarry Viner
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration17 years (closed 22 January 2008)
RoleMd Furniture Distribution
Country of ResidenceUnited Kingdom
Correspondence Address1 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameEdward Viner
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 22 January 2008)
RoleMarketing
Correspondence AddressApartment 4 Didsbury Lodge Hall
827 Wilmslow Road
Manchester
Lancashire
M20 2SN
Director NameJoyce Ensol Viner
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1996(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address1 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Secretary NameJoyce Ensol Viner
NationalityBritish
StatusClosed
Appointed04 July 1996(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address1 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameMr Ivor Abadi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressByeways Oldfield Lane
Dunham Massey
Altrincham
Cheshire
WA14 4TX
Director NameMr Jacob Abadi
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address6 West Thorpe
Park Road
Bowdon
Cheshire
WA14 3JG
Secretary NameMr Jacob Abadi
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address6 West Thorpe
Park Road
Bowdon
Cheshire
WA14 3JG

Location

Registered AddressRoundthorn Industrial Estate
Coldfield Drive
Wythenshawe
Manchester
M23 9PH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBaguley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£17,327
Cash£48,519
Current Liabilities£116,142

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 September 2007First Gazette notice for voluntary strike-off (1 page)
23 June 2005Restoration by order of the court (4 pages)
7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
8 March 2001Application for striking-off (1 page)
5 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/00
(8 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
24 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
4 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 1997Return made up to 31/12/96; full list of members (8 pages)
24 December 1996Accounting reference date extended from 31/01/97 to 31/07/97 (1 page)
15 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
2 August 1996New secretary appointed;new director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
11 January 1995Return made up to 31/12/94; no change of members (4 pages)
17 January 1994Return made up to 31/12/93; no change of members (4 pages)
24 January 1993Return made up to 31/12/92; full list of members (6 pages)
18 March 1992Return made up to 31/12/91; no change of members (6 pages)
18 April 1991Return made up to 31/12/90; no change of members (6 pages)
23 January 1990Return made up to 31/12/89; full list of members (4 pages)
2 August 1988Incorporation (16 pages)