Company NameC.S. Shopfittings & Barfittings (M/Cr) Ltd.
Company StatusDissolved
Company Number02817005
CategoryPrivate Limited Company
Incorporation Date11 May 1993(30 years, 11 months ago)
Dissolution Date26 July 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Charles Stanley Upton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1993(2 weeks, 2 days after company formation)
Appointment Duration15 years, 2 months (closed 26 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lycombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary NameDena Savill
NationalityBritish
StatusClosed
Appointed02 July 1996(3 years, 1 month after company formation)
Appointment Duration12 years (closed 26 July 2008)
RoleCompany Director
Correspondence Address119 Alexandra Street
Ashton Under Lyne
Lancashire
OL6 9QN
Director NameS Cole No 1 Discretionary Trust Stewart Cole
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(2 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Harmsworth Drive
The Paddocks
Stockport
Cheshire
SK4 4RP
Secretary NameMr Charles Stanley Upton
NationalityBritish
StatusResigned
Appointed27 May 1993(2 weeks, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 20 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Lycombe Close
Cheadle Hulme
Cheadle
Cheshire
SK8 7RB
Secretary NameAndrew Martin Haigh
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 July 1996)
RoleAdministrator
Correspondence Address7 Cotswold Drive
Royton
Oldham
Lancashire
OL2 5HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£70,467
Cash£320
Current Liabilities£77,521

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2008Liquidators statement of receipts and payments to 30 May 2008 (7 pages)
26 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2007Liquidators statement of receipts and payments (6 pages)
22 June 2007Liquidators statement of receipts and payments (5 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
3 November 2005Notice of completion of voluntary arrangement (5 pages)
13 June 2005Registered office changed on 13/06/05 from: 45 - 49 chorley new road bolton BL1 4QR (1 page)
7 June 2005Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2005 (7 pages)
6 June 2005Statement of affairs (20 pages)
8 September 2004Return made up to 21/08/04; full list of members (6 pages)
13 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 9 April 2004 (2 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 September 2003Return made up to 21/08/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 April 2002Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
4 September 2001Return made up to 21/08/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 30 June 2000 (8 pages)
13 December 2000Return made up to 21/08/00; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 November 1999Return made up to 21/08/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Secretary resigned (1 page)
10 September 1998Return made up to 21/08/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
3 September 1997Return made up to 21/08/97; no change of members (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (10 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Secretary resigned (1 page)
25 June 1996Return made up to 11/05/96; full list of members (6 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
28 September 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New secretary appointed (2 pages)
22 May 1995Return made up to 11/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
13 August 1993Ad 29/07/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)