Company NameCheshire Joinery Limited
Company StatusLiquidation
Company Number06624302
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Stephen Cree
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Guilford Road
Levenshulme
Manchester
Lancashire
M19 3FP
Director NameMr David Malpas
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Oakland Avenue
Stockport
Cheshire
SK2 6AY
Director NameMr David Alan Shallcross
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bispham Avenue
Reddish
Stockport
Cheshire
SK5 6NT
Director NameMr Graham John Malpas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(4 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Oakland Avenue
Stockport
Cheshire
SK2 6AY
Secretary NameMr Graham John Malpas
StatusCurrent
Appointed26 June 2015(7 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address31 Oakland Avenue
Stockport
Cheshire
SK2 6AY
Director NameMr David Shallcross
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Bispham Avenue
Reddish
Stockport
Cheshire
SK5 6NT
Secretary NameMr David Malpas
NationalityBritish
StatusResigned
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cherry Tree Lane
Stockport
Cheshire
SK2 7PW

Contact

Websitewww.cheshirejoineryltd.co.uk
Email address[email protected]
Telephone0161 4285160
Telephone regionManchester

Location

Registered AddressCowgill Holloway Business Recovery Llp
Fourth Floor Unit 5b
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

35 at £1Mr David Malpas
35.00%
Ordinary
25 at £1David Alan Shallcross
25.00%
Ordinary
25 at £1Mr Stephen Cree
25.00%
Ordinary
15 at £1Mr Graham John Malpas
15.00%
Ordinary

Financials

Year2014
Net Worth£47,017
Cash£14,397
Current Liabilities£91,530

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2022 (1 year, 9 months ago)
Next Return Due11 July 2023 (overdue)

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
29 July 2019Cessation of Stephen Cree as a person with significant control on 29 July 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 July 2015Appointment of Mr Graham John Malpas as a secretary on 26 June 2015 (2 pages)
22 July 2015Termination of appointment of David Malpas as a secretary on 26 June 2015 (1 page)
22 July 2015Secretary's details changed for Mr David Malpas on 26 June 2015 (1 page)
22 July 2015Termination of appointment of David Malpas as a secretary on 26 June 2015 (1 page)
22 July 2015Appointment of Mr Graham John Malpas as a secretary on 26 June 2015 (2 pages)
22 July 2015Secretary's details changed for Mr David Malpas on 26 June 2015 (1 page)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
22 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 June 2012Registered office address changed from Swallow Mill Swallow Street Stockport Cheshire SK1 3HJ on 28 June 2012 (1 page)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
28 June 2012Registered office address changed from Cheadle Heath Works Stockport Road Stockport Cheshire SK3 0PR England on 28 June 2012 (1 page)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (7 pages)
28 June 2012Registered office address changed from Swallow Mill Swallow Street Stockport Cheshire SK1 3HJ on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Cheadle Heath Works Stockport Road Stockport Cheshire SK3 0PR England on 28 June 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 September 2010Director's details changed for Mr David Malpas on 19 June 2010 (2 pages)
6 September 2010Director's details changed for David Alan Shallcross on 19 June 2010 (2 pages)
6 September 2010Director's details changed for Mr Stephen Cree on 19 June 2010 (2 pages)
6 September 2010Director's details changed for David Alan Shallcross on 19 June 2010 (2 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Mr David Malpas on 19 June 2010 (2 pages)
6 September 2010Director's details changed for Mr Stephen Cree on 19 June 2010 (2 pages)
6 September 2010Director's details changed for Mr Graham John Malpas on 19 June 2010 (2 pages)
6 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Mr Graham John Malpas on 19 June 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 August 2009Director's change of particulars / graham malpas / 30/07/2009 (1 page)
4 August 2009Director's change of particulars / graham malpas / 30/07/2009 (1 page)
30 July 2009Director's change of particulars / graham malpass / 30/07/2009 (1 page)
30 July 2009Appointment terminated director david shallcross (1 page)
30 July 2009Return made up to 19/06/09; full list of members (5 pages)
30 July 2009Director's change of particulars / stephen cree / 30/07/2009 (1 page)
30 July 2009Appointment terminated director david shallcross (1 page)
30 July 2009Director's change of particulars / graham malpass / 30/07/2009 (1 page)
30 July 2009Return made up to 19/06/09; full list of members (5 pages)
30 July 2009Director's change of particulars / stephen cree / 30/07/2009 (1 page)
14 November 2008Director appointed graham john malpass (2 pages)
14 November 2008Director appointed graham john malpass (2 pages)
26 August 2008Registered office changed on 26/08/2008 from abacus house 241 wellington road south stockport cheshire SK2 6NG united kingdom (1 page)
26 August 2008Registered office changed on 26/08/2008 from abacus house 241 wellington road south stockport cheshire SK2 6NG united kingdom (1 page)
21 July 2008Ad 14/07/08\gbp si 96@1=96\gbp ic 3/99\ (2 pages)
21 July 2008Ad 14/07/08\gbp si 96@1=96\gbp ic 3/99\ (2 pages)
11 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
11 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
4 July 2008Director appointed david alan shallcross (2 pages)
4 July 2008Director appointed david alan shallcross (2 pages)
26 June 2008Director appointed stephen cree logged form (2 pages)
26 June 2008Director appointed stephen cree logged form (2 pages)
19 June 2008Incorporation (18 pages)
19 June 2008Incorporation (18 pages)