Company NameCheshire Ceramic Imports Limited
DirectorPhilip William Fletcher Hastings
Company StatusDissolved
Company Number03294975
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePhilip William Fletcher Hastings
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1996(3 days after company formation)
Appointment Duration27 years, 4 months
RoleMarketing
Correspondence AddressFairway Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Secretary NameGwendoline Mary Hastings
NationalityBritish
StatusCurrent
Appointed31 May 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressFairways 14 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameMr John Phillips Parkinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(3 days after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Secretary NameMr John Phillips Parkinson
NationalityBritish
StatusResigned
Appointed23 December 1996(3 days after company formation)
Appointment Duration5 months, 1 week (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Director NameGwendoline Mary Hastings
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(5 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 April 1998)
RoleCompany Director
Correspondence AddressFairways 14 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMezars Neville Russell
Regent House
Heaton Lane, Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 August 2002Dissolved (1 page)
27 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
27 February 2002Liquidators statement of receipts and payments (5 pages)
29 August 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
29 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2000 (4 pages)
28 April 2000Notice of completion of voluntary arrangement (3 pages)
26 April 2000Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
23 March 2000Statement of affairs (8 pages)
23 March 2000Appointment of a voluntary liquidator (1 page)
23 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2000Registered office changed on 01/03/00 from: unit 1 newbridge lane stockport cheshire SK1 2ND (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 January 2000Return made up to 20/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 March 1999Return made up to 20/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1998Registered office changed on 26/11/98 from: c/o oakleigh consulting LIMITED 1ST floor bow chambers 8 tib lane manchester M2 4JB (1 page)
14 October 1998Accounts for a small company made up to 29 March 1998 (7 pages)
15 April 1998Director resigned (1 page)
7 January 1998Return made up to 20/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1997Particulars of mortgage/charge (7 pages)
3 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
27 May 1997Secretary resigned;director resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997Ad 29/04/97--------- £ si 5000@1=5000 £ ic 35000/40000 (2 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
9 January 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Ad 07/01/97--------- premium £ si 34999@1=34999 £ ic 1/35000 (2 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 January 1997New secretary appointed (2 pages)
20 December 1996Incorporation (10 pages)