Company NameCheshire Window Films Limited
Company StatusDissolved
Company Number04498008
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 8 months ago)
Dissolution Date17 November 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Harry Byers
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2002(same day as company formation)
RoleWindow Film Fitter
Country of ResidenceEngland
Correspondence Address13 Prestwich Avenue
Culcheth
Warrington
WA3 4NA
Secretary NameMrs Carolyn Byers
NationalityBritish
StatusClosed
Appointed31 July 2009(7 years after company formation)
Appointment Duration2 years, 3 months (closed 17 November 2011)
RoleTeacher
Correspondence Address13 Prestwich Avenue
Culcheth
Warrington
Cheshire
WA3 4NA
Director NameVincent Mark Ellis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleWindow Film Fitter
Correspondence Address2 Byrons View
Byrons Drive
Timperley
Cheshire
WA15 6JF
Secretary NameMr Harry Byers
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleWindow Film Fitter
Country of ResidenceEngland
Correspondence Address13 Prestwich Avenue
Culcheth
Warrington
WA3 4NA
Secretary NameMr Christian Paul Rimmer
NationalityBritish
StatusResigned
Appointed08 April 2009(6 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 2009)
RoleSalesman
Correspondence Address24 Reeve Close
Offerton
Stockport
Cheshire
SK2 5JY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameM D Business Services Limited (Corporation)
StatusResigned
Appointed26 May 2005(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 April 2009)
Correspondence Address113 Orford Lane
Warrington
Cheshire
WA2 7AR

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,451
Cash£10,536
Current Liabilities£112,606

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

17 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
17 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 29 April 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 29 April 2011 (5 pages)
11 November 2010Liquidators statement of receipts and payments to 29 October 2010 (5 pages)
11 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
11 November 2010Liquidators' statement of receipts and payments to 29 October 2010 (5 pages)
6 November 2009Appointment of a voluntary liquidator (1 page)
6 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-30
(1 page)
6 November 2009Appointment of a voluntary liquidator (1 page)
6 November 2009Statement of affairs with form 4.19 (7 pages)
6 November 2009Statement of affairs with form 4.19 (7 pages)
6 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 October 2009Registered office address changed from 35 Stockdale Drive Whittle Ham Warrington Cheshire WA5 3RU on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 35 Stockdale Drive Whittle Ham Warrington Cheshire WA5 3RU on 14 October 2009 (1 page)
5 August 2009Secretary's change of particulars / carolyn byers / 05/08/2009 (1 page)
5 August 2009Secretary's Change of Particulars / carolyn byers / 05/08/2009 / Date of Birth was: 01-Jan-1948, now: 24-Sep-1955 (1 page)
4 August 2009Secretary appointed mrs carolyn byers (1 page)
4 August 2009Secretary appointed mrs carolyn byers (1 page)
4 August 2009Appointment Terminated Secretary christian rimmer (1 page)
4 August 2009Appointment terminated secretary christian rimmer (1 page)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
10 April 2009Secretary appointed mr christian paul rimmer (1 page)
10 April 2009Appointment terminated secretary m d business services LIMITED (1 page)
10 April 2009Secretary appointed mr christian paul rimmer (1 page)
10 April 2009Appointment Terminated Secretary m d business services LIMITED (1 page)
8 October 2008Return made up to 29/07/08; full list of members (3 pages)
8 October 2008Return made up to 29/07/08; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from 113 orford lane warrington cheshire WA2 7AR (1 page)
11 August 2008Registered office changed on 11/08/2008 from 113 orford lane warrington cheshire WA2 7AR (1 page)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 August 2007Return made up to 29/07/07; no change of members (6 pages)
20 August 2007Return made up to 29/07/07; no change of members (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 August 2006Return made up to 29/07/06; full list of members (6 pages)
14 August 2006Return made up to 29/07/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 July 2005Return made up to 29/07/05; full list of members (6 pages)
27 July 2005Return made up to 29/07/05; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 June 2005Director resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005New secretary appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New secretary appointed (2 pages)
30 September 2004Return made up to 29/07/04; full list of members; amend (7 pages)
30 September 2004Return made up to 29/07/04; full list of members; amend (7 pages)
27 July 2004Return made up to 29/07/04; full list of members (7 pages)
27 July 2004Return made up to 29/07/04; full list of members (7 pages)
21 April 2004Amended accounts made up to 31 August 2003 (7 pages)
21 April 2004Amended accounts made up to 31 August 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
19 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
17 December 2003Ad 10/07/03-10/07/03 £ si 1@1 (2 pages)
17 December 2003Ad 10/07/03-10/07/03 £ si 1@1 (2 pages)
27 November 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
27 November 2003Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
11 August 2003Return made up to 29/07/03; full list of members (7 pages)
11 August 2003Return made up to 29/07/03; full list of members (7 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
13 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2002Ad 29/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
13 August 2002Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Director resigned (1 page)
29 July 2002Incorporation (15 pages)