Company NameCheshire Kindling Limited
Company StatusDissolved
Company Number03927433
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 1 month ago)
Dissolution Date27 July 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Peter Houghton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleWaste Dealer
Country of ResidenceEngland
Correspondence Address20 Denison Road
Hazel Grove
Stockport
Cheshire
SK7 6HS
Secretary NameMr Stephen Peter Houghton
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleWaste Dealer
Country of ResidenceEngland
Correspondence Address20 Denison Road
Hazel Grove
Stockport
Cheshire
SK7 6HS
Director NameMichael Houghton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleWaste Dealer
Correspondence AddressHomestead Farm
Town Lane, Charlesworth
Glossop
Derbyshire
SK13 5HA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Application for striking-off (1 page)
2 February 2004Director resigned (1 page)
8 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
9 April 2002Return made up to 16/02/02; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
3 April 2001Return made up to 16/02/01; full list of members (6 pages)
25 February 2000Registered office changed on 25/02/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (2 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Secretary resigned (2 pages)