Company NameInstall (Dutton Uk) Limited
Company StatusDissolved
Company Number05459555
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date13 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Alan Charles Charlesworth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tunnel Top Cottage
Northwich Road
Dutton
Cheshire
WA4 4JY
Secretary NameSue Jennifer Charlesworth
NationalityBritish
StatusClosed
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Tunnel Top Cottage
Northwich Road
Dutton
Cheshire
WA4 4JY

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£495,836
Gross Profit£187,317
Net Worth£44,730
Cash£10,057
Current Liabilities£193,375

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 May

Filing History

13 January 2012Final Gazette dissolved following liquidation (1 page)
13 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2012Final Gazette dissolved following liquidation (1 page)
13 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (5 pages)
13 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2011Liquidators statement of receipts and payments to 5 October 2011 (5 pages)
13 October 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (5 pages)
13 October 2011Liquidators statement of receipts and payments to 5 October 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 14 July 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 14 July 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
27 January 2011Liquidators statement of receipts and payments to 14 January 2011 (5 pages)
27 January 2011Liquidators' statement of receipts and payments to 14 January 2011 (5 pages)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-15
(1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Statement of affairs with form 4.19 (8 pages)
26 January 2010Statement of affairs with form 4.19 (8 pages)
2 January 2010Registered office address changed from 2 Tunnel Top Cottage Northwich Road Dutton Warrington Cheshire WA4 4JY on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from 2 Tunnel Top Cottage Northwich Road Dutton Warrington Cheshire WA4 4JY on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from 2 Tunnel Top Cottage Northwich Road Dutton Warrington Cheshire WA4 4JY on 2 January 2010 (2 pages)
25 August 2009Return made up to 23/05/09; full list of members (3 pages)
25 August 2009Return made up to 23/05/09; full list of members (3 pages)
9 March 2009Partial exemption accounts made up to 31 May 2008 (8 pages)
9 March 2009Partial exemption accounts made up to 31 May 2008 (8 pages)
19 June 2008Return made up to 23/05/08; full list of members (3 pages)
19 June 2008Return made up to 23/05/08; full list of members (3 pages)
1 April 2008Partial exemption accounts made up to 31 May 2007 (12 pages)
1 April 2008Partial exemption accounts made up to 31 May 2007 (12 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
2 August 2007Return made up to 23/05/07; full list of members (2 pages)
2 August 2007Return made up to 23/05/07; full list of members (2 pages)
26 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
26 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
19 September 2006Return made up to 23/05/06; full list of members (6 pages)
19 September 2006Return made up to 23/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/09/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
23 May 2005Incorporation (19 pages)
23 May 2005Incorporation (19 pages)