Company NameCheshire Build Limited
DirectorsKaren Whitby and Stephen Whitby
Company StatusDissolved
Company Number03237616
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)
Previous NameNorwest Joinery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Whitby
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address96 Cheadle Road
Cheadle Hulme
Stockport
Cheshire
SK8 5DP
Director NameMr Stephen Whitby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Cheadle Road
Cheadle Hulme
Cheshire
SK8 5DP
Secretary NameKaren Whitby
NationalityBritish
StatusCurrent
Appointed25 October 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleDir Sec
Correspondence Address96 Cheadle Road
Cheadle Hulme
Stockport
Cheshire
SK8 5DP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameKevin Ian Whitby
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleSecretary
Correspondence Address96 Cheadle Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5DP

Location

Registered Address76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 December 2004Dissolved (1 page)
8 September 2004Completion of winding up (1 page)
17 July 2003Order of court to wind up (3 pages)
6 May 2003Voluntary strike-off action has been suspended (1 page)
11 April 2003Application for striking-off (1 page)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 August 2001Return made up to 13/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
30 August 2000Return made up to 13/08/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 September 1999Return made up to 13/08/99; no change of members (4 pages)
22 July 1999Particulars of mortgage/charge (3 pages)
30 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
9 October 1998Return made up to 13/08/98; no change of members (4 pages)
14 August 1998Company name changed norwest joinery LIMITED\certificate issued on 17/08/98 (2 pages)
7 November 1997Accounts for a small company made up to 31 August 1997 (4 pages)
21 August 1997Return made up to 13/08/97; full list of members (6 pages)
27 August 1996Ad 20/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996New secretary appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996Secretary resigned (1 page)
23 August 1996Registered office changed on 23/08/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
23 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Incorporation (12 pages)