Company NameCBS Vibronoise Limited
Company StatusDissolved
Company Number03545814
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameCBS Upvc Windows & Doors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Menzies Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address175 Coalshaw Green Road
Chadderton
Oldham
Lancashire
OL9 8JS
Secretary NameBenjamin Toby Humphreys
NationalityBritish
StatusClosed
Appointed26 November 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address14 Nursery Lane
Wilmslow
Cheshire
SK9 5JQ
Director NameCraig Dunne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleBuilding Contractor
Correspondence Address33 Redhouse Lane
Disley
Stockport
Cheshire
SK12 2EP
Secretary NameAnthony Sydney Vaughan
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleBuilding Contractor
Correspondence Address13 Highfield Road
Marple
Stockport
Cheshire
SK6 7NG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Director NameCBS Director Limited (Corporation)
StatusResigned
Appointed16 June 1999(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 November 1999)
Correspondence Address121 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX
Secretary NameCBS Secretary Limited (Corporation)
StatusResigned
Appointed16 June 1999(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 November 1999)
Correspondence Address121 Buxton Road
High Lane
Stockport
Cheshire
SK6 8DX

Location

Registered AddressScott Roberts Taylor & Co
Norporation Street
Hyde
Cheshire
SK14 1AG
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
12 May 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
12 May 2000Ad 28/02/00--------- £ si 1@1 (2 pages)
12 May 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999New director appointed (2 pages)
19 November 1999Company name changed cbs upvc windows & doors LIMITED\certificate issued on 19/11/99 (3 pages)
1 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Return made up to 15/04/99; full list of members (6 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
14 January 1999Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page)
14 January 1999Registered office changed on 14/01/99 from: 121 buxton road high lane stockport cheshire SK6 8DX (1 page)
23 November 1998Registered office changed on 23/11/98 from: 121 buxton road high lane stockport cheshire SK6 8DX (1 page)
23 November 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 April 1998Secretary resigned (1 page)
15 April 1998Incorporation (9 pages)