Company NameCustom Shopfitting Ltd
DirectorPeter Collins
Company StatusDissolved
Company Number03915848
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Peter Collins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Grange Farm
Great Broughton
Middlesbrough
TS9 7HE
Secretary NameLisa Collins
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOak House Grange Farm
Great Broughton
Middlesbrough
Cleveland
TS9 7HE
Director NameJames Colin Straughan
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleManager
Correspondence Address188 Bishopton Road
Stockton On Tees
Cleveland
TS18 4PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£114,872
Current Liabilities£129,925

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 October 2006Dissolved (1 page)
12 July 2006Liquidators statement of receipts and payments (5 pages)
12 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 2005Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
10 August 2005Administrator's progress report (11 pages)
11 July 2005Notice of extension of period of Administration (1 page)
16 February 2005Administrator's progress report (10 pages)
13 October 2004Result of meeting of creditors (4 pages)
30 September 2004Statement of affairs (6 pages)
29 September 2004Statement of administrator's proposal (3 pages)
17 September 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 August 2004Registered office changed on 10/08/04 from: willow bridge works letch lane, carlton stockton on tees cleveland TS21 1EB (1 page)
5 August 2004Appointment of an administrator (1 page)
21 January 2004Return made up to 28/01/04; full list of members (7 pages)
8 October 2003Director resigned (1 page)
6 October 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
21 January 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 January 2002Return made up to 28/01/02; full list of members (7 pages)
5 October 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
13 February 2001Return made up to 28/01/01; full list of members (6 pages)
2 February 2001Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
17 February 2000Ad 01/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2000Registered office changed on 17/02/00 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (16 pages)