Company NameCheadle Hulme Flooring Limited
Company StatusDissolved
Company Number06712869
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 6 months ago)
Dissolution Date15 November 2012 (11 years, 5 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 NameBernard Carroll
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PF
Director NameNicholas Carroll
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vale Crescent
Cheadle Hulme
Cheadle
Cheshire
SK8 6AG

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,884
Cash£15,991
Current Liabilities£71,487

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2012Final Gazette dissolved following liquidation (1 page)
15 November 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
15 August 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
21 July 2011Registered office address changed from 155 Moor Lane Woodford Stockport Cheshire SK7 1PF United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 155 Moor Lane Woodford Stockport Cheshire SK7 1PF United Kingdom on 21 July 2011 (1 page)
20 July 2011Statement of affairs with form 4.19 (5 pages)
20 July 2011Statement of affairs with form 4.19 (5 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-06
(1 page)
12 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 December 2010Director's details changed for Nicholas Carroll on 13 December 2010 (2 pages)
20 December 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(4 pages)
20 December 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(4 pages)
20 December 2010Director's details changed for Nicholas Carroll on 13 December 2010 (2 pages)
20 December 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(4 pages)
20 December 2010Director's details changed for Bernard Carroll on 13 December 2010 (2 pages)
20 December 2010Director's details changed for Bernard Carroll on 13 December 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
1 October 2008Incorporation (12 pages)
1 October 2008Incorporation (12 pages)