Company NameCash Fabrications And Erection Services Limited
Company StatusDissolved
Company Number02848691
CategoryPrivate Limited Company
Incorporation Date27 August 1993(30 years, 8 months ago)
Dissolution Date2 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Aspinall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(5 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 02 March 2015)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address21 Beechfield Avenue
Milnrow
Rochdale
Lancashire
OL11 5PA
Director NameMrs Coral Aspinall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 02 March 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Beechfield Avenue
Milnrow
Rochdale
Lancashire
OL11 5PA
Secretary NameMrs Coral Aspinall
NationalityBritish
StatusClosed
Appointed18 June 2007(13 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 02 March 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Beechfield Avenue
Milnrow
Rochdale
Lancashire
OL11 5PA
Director NameMr Colin Aspinal
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleWorks Director
Correspondence Address62 Church Road
Shaw
Oldham
Lancashire
OL2 7AU
Director NameMrs Ann Elizabeth Aspinall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleHousewife
Correspondence Address62 Church Road
Shaw
Oldham
Greater Manchester
OL2 7AU
Director NameMr Harry Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleWorks Foreman
Correspondence Address46 Cheviot Avenue
Oldham
Greater Manchester
OL8 4HD
Director NameMrs Susan Green
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleSecretary
Correspondence Address46 Cheviot Avenue
Oldham
Greater Manchester
OL8 4HD
Secretary NameMrs Ann Elizabeth Aspinall
NationalityBritish
StatusResigned
Appointed27 August 1993(same day as company formation)
RoleHousewife
Correspondence Address62 Church Road
Shaw
Oldham
Greater Manchester
OL2 7AU

Location

Registered AddressLeonard Curtis
Hollins Mount Hollins Lane
Bury
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Coral Design & Build LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£88,757
Cash£1,524
Current Liabilities£166,688

Accounts

Latest Accounts30 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

2 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2015Final Gazette dissolved following liquidation (1 page)
2 December 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
22 November 2013Liquidators' statement of receipts and payments to 20 September 2013 (11 pages)
22 November 2013Liquidators statement of receipts and payments to 20 September 2013 (11 pages)
16 November 2012Liquidators statement of receipts and payments to 20 September 2012 (11 pages)
16 November 2012Liquidators' statement of receipts and payments to 20 September 2012 (11 pages)
27 September 2011Statement of affairs with form 4.19 (13 pages)
27 September 2011Appointment of a voluntary liquidator (1 page)
27 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2011Registered office address changed from Belmont Works Franklin Street Ind Estate Oldham Lanncs OL1 2DP on 19 September 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 30 March 2010 (6 pages)
18 October 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(5 pages)
3 February 2010Total exemption small company accounts made up to 30 March 2009 (6 pages)
24 September 2009Return made up to 27/08/09; full list of members (4 pages)
6 July 2009Accounting reference date extended from 30/09/2008 to 30/03/2009 (1 page)
1 December 2008Appointment terminated director susan green (1 page)
1 December 2008Appointment terminated director harry green (1 page)
18 November 2008Return made up to 27/08/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 October 2007Return made up to 27/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 June 2007New secretary appointed;new director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Secretary resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: 62 church road shaw oldham,greater manchester OL2 7AU (1 page)
28 June 2007Director resigned (1 page)
14 February 2007Return made up to 27/08/06; full list of members (9 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 November 2005Return made up to 27/08/05; full list of members (9 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 November 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
28 September 2003Return made up to 27/08/03; full list of members (9 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 April 2003Return made up to 27/08/02; full list of members (9 pages)
17 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 September 2001Return made up to 27/08/01; full list of members (8 pages)
10 August 2001 (7 pages)
18 July 2001Return made up to 27/08/00; full list of members (8 pages)
1 August 2000 (6 pages)
1 December 1999Return made up to 27/08/99; full list of members (8 pages)
3 August 1999 (6 pages)
15 April 1999New director appointed (2 pages)
9 October 1998Return made up to 27/08/98; no change of members (4 pages)
17 February 1998 (9 pages)
15 October 1997Return made up to 27/08/97; full list of members (6 pages)
6 March 1997 (8 pages)
6 September 1996Return made up to 27/08/96; no change of members (4 pages)
28 November 1995 (8 pages)
13 October 1995Particulars of mortgage/charge (9 pages)
19 September 1995Return made up to 27/08/95; no change of members (4 pages)
6 June 1995 (6 pages)
27 August 1993Incorporation (13 pages)