Company NameCheshire Insulations Limited
Company StatusDissolved
Company Number03233105
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameAnthony Freeman Vale
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHollybank 7 Church End
Liverpool
Merseyside
L24 4AX
Director NameMalcolm Anthony Carter
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address124 Summerwood Lane
Halsall
Ormskirk
Lancashire
L39 8RH
Director NameMr Gary Nicholas Spengler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address62 St Helens Road
Ormskirk
Lancashire
L39 4QT
Director NameMark Conrad Taylor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address9 Conyers Avenue
Birkdale
Southport
Merseyside
PR8 4SZ
Director NameMr Simon Nicholas Taylor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1996(3 months, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kirkstall Road
Hillside
Southport
Merseyside
PR8 4RA
Secretary NameMr Simon Nicholas Taylor
NationalityBritish
StatusCurrent
Appointed14 January 1998(1 year, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kirkstall Road
Hillside
Southport
Merseyside
PR8 4RA
Secretary NameJune Vale
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHollybank 7 Church End
Liverpool
Merseyside
L24 4AX
Secretary NameMalcolm Anthony Carter
NationalityBritish
StatusResigned
Appointed22 November 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 1998)
RoleCompany Director
Correspondence Address124 Summerwood Lane
Halsall
Ormskirk
Lancashire
L39 8RH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBdd Stoy Hayward Cri
Third Floor Peter House
St Peter's Square
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

30 September 2000Dissolved (1 page)
30 June 2000Liquidators statement of receipts and payments (5 pages)
30 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
20 September 1999Liquidators statement of receipts and payments (5 pages)
15 March 1999Liquidators statement of receipts and payments (5 pages)
18 March 1998Appointment of a voluntary liquidator (1 page)
17 March 1998Statement of affairs (9 pages)
3 March 1998Registered office changed on 03/03/98 from: 298 hale road wianes cheshire WA8 9PX (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
4 September 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/09/97
(8 pages)
3 April 1997Ad 22/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New secretary appointed;new director appointed (2 pages)
12 August 1996Director resigned (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Registered office changed on 12/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1996Incorporation (15 pages)