Company NameUK Cabinets Ltd
Company StatusDissolved
Company Number05681702
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 2 months ago)
Dissolution Date18 May 2010 (13 years, 10 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 Graeme Victor Cave
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Chestnut Fold
Radcliffe
Manchester
Lancashire
M26 4SX
Director NameJean Shard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 18 May 2010)
RoleSecretary
Correspondence Address2 Chestnut Fold
Radcliffe
Lancashire
M26 4SX
Secretary NameJean Shard
NationalityBritish
StatusClosed
Appointed09 April 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (closed 18 May 2010)
RoleCompany Director
Correspondence Address2 Chestnut Fold
Radcliffe
Lancashire
M26 4SX
Director NameCarl Bolton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(1 year, 3 months after company formation)
Appointment Duration3 years (closed 18 May 2010)
RoleProduction Manager
Correspondence Address343 Wigan Road
Deane
Bolton
Lancashire
BL3 5QU
Director NameGary George Whitley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Derwnt Avenue
Heywood
Lancs
OL10 2BE
Director NameMr Michael Stanley Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(7 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 January 2007)
RoleJoiner
Country of ResidenceEngland
Correspondence Address17 Woodsley Road
Smithills
Bolton
Lancashire
BL1 5QL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
Lancashire
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,330
Cash£1,177
Current Liabilities£54,215

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 July 2008Registered office changed on 14/07/2008 from 2 chestnut fold radcliffe manchester M26 4SX (1 page)
14 July 2008Registered office changed on 14/07/2008 from 2 chestnut fold radcliffe manchester M26 4SX (1 page)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
29 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 July 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 February 2007Return made up to 20/01/07; full list of members (8 pages)
5 February 2007Director resigned (2 pages)
5 February 2007Director resigned (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
22 January 2006Director resigned (1 page)
22 January 2006Secretary resigned (1 page)
22 January 2006Secretary resigned (1 page)
22 January 2006Director resigned (1 page)
20 January 2006Incorporation (13 pages)
20 January 2006Incorporation (13 pages)