Warrington Road
High Legh
WA16 0SL
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 1992(same day as company formation) |
Role | Manufacturer Of Furniture Components |
Country of Residence | United Kingdom |
Correspondence Address | The Pheasantries Warrington Road High Legh Cheshire WA16 0SL |
Secretary Name | Mr Stephen Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pheasantries Warrington Road High Legh Cheshire WA16 0SL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.cadre-components.co.uk |
---|
Registered Address | 749a Ormskirk Road Pemberton Wigan Lancashire WN5 8AT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Pemberton |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 March 2000 | Delivered on: 10 March 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
20 April 1996 | Delivered on: 10 May 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 February 1993 | Delivered on: 25 February 1993 Persons entitled: Taylor Woodrow Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this charge. Particulars: £9,350.00 placed in a separate designated account with the landlord's bankers. Outstanding |
8 November 1994 | Delivered on: 14 November 1994 Satisfied on: 14 September 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2021 | Application to strike the company off the register (1 page) |
22 September 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
11 January 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
2 November 2020 | Registered office address changed from Unit B Raspberry Court No 1 Marlborough Court Haydock Ind Est Haydock St Helens WA11 9FT to 749a Ormskirk Road Pemberton Wigan Lancashire WN5 8AT on 2 November 2020 (1 page) |
11 November 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
3 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 February 2009 | Return made up to 30/10/08; full list of members (3 pages) |
5 February 2009 | Return made up to 30/10/08; full list of members (3 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from no 1 raspberry court marlborough court haydock industrial estate haydock st helens WA11 9FT (1 page) |
19 December 2008 | Return made up to 30/10/07; full list of members (3 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from no 1 raspberry court marlborough court haydock industrial estate haydock st helens WA11 9FT (1 page) |
19 December 2008 | Return made up to 30/10/07; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 January 2007 | Return made up to 30/10/06; full list of members (7 pages) |
6 January 2007 | Return made up to 30/10/06; full list of members (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
3 January 2006 | Return made up to 30/10/05; full list of members
|
3 January 2006 | Return made up to 30/10/05; full list of members
|
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (9 pages) |
11 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
11 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
10 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 30/10/03; full list of members (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: unit 14 adlington court risley road birchwood warrington cheshire WA3 6PL (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: unit 14 adlington court risley road birchwood warrington cheshire WA3 6PL (1 page) |
3 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
3 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
20 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
20 December 2001 | Return made up to 30/10/01; full list of members (6 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 March 2000 | Particulars of mortgage/charge (7 pages) |
10 March 2000 | Particulars of mortgage/charge (7 pages) |
25 November 1999 | Return made up to 30/10/99; full list of members
|
25 November 1999 | Return made up to 30/10/99; full list of members
|
17 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 March 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1997 | Return made up to 30/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 30/10/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 October 1996 | Return made up to 30/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 30/10/96; full list of members (6 pages) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
17 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |