CHESHIRE CARPETS AND INTERIORS LTD
NORTHWICH WIN WIN COST REDUCTION SERVICES LTD

Hellopages » Cheshire » Cheshire West and Chester » CW9 5RB

Company number 07514781
Status Liquidation
Incorporation Date 2 February 2011
Company Type Private Limited Company
Address MILLBANK BUSINESS CENTRE, OFF STATION ROAD, NORTHWICH, CHESHIRE, ENGLAND, CW9 5RB
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Order of court to wind up; Registered office address changed from Oak Bank Barn Heatley Lane Broomhall Nantwich Cheshire CW5 8AH to Millbank Business Centre Off Station Road Northwich Cheshire CW9 5RB on 13 November 2015; Company name changed win win cost reduction services LTD\certificate issued on 12/11/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-11-12 . The most likely internet sites of CHESHIRE CARPETS AND INTERIORS LTD are www.cheshirecarpetsandinteriors.co.uk, and www.cheshire-carpets-and-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Cheshire Carpets and Interiors Ltd is a Private Limited Company. The company registration number is 07514781. Cheshire Carpets and Interiors Ltd has been working since 02 February 2011. The present status of the company is Liquidation. The registered address of Cheshire Carpets and Interiors Ltd is Millbank Business Centre Off Station Road Northwich Cheshire England Cw9 5rb. . ROBINSON, Tracey Anne is a Director of the company. Secretary ROBINSON, Zac Andrew has been resigned. Director QUINLAN, Andrew James has been resigned. Director ROBINSON, Zac Andrew has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
ROBINSON, Tracey Anne
Appointed Date: 05 April 2012
51 years old

Resigned Directors

Secretary
ROBINSON, Zac Andrew
Resigned: 31 March 2015
Appointed Date: 15 March 2012

Director
QUINLAN, Andrew James
Resigned: 26 April 2012
Appointed Date: 01 September 2011
40 years old

Director
ROBINSON, Zac Andrew
Resigned: 31 March 2015
Appointed Date: 02 February 2011
34 years old

CHESHIRE CARPETS AND INTERIORS LTD Events

22 Jul 2016
Order of court to wind up
13 Nov 2015
Registered office address changed from Oak Bank Barn Heatley Lane Broomhall Nantwich Cheshire CW5 8AH to Millbank Business Centre Off Station Road Northwich Cheshire CW9 5RB on 13 November 2015
12 Nov 2015
Company name changed win win cost reduction services LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-12

28 Oct 2015
Compulsory strike-off action has been suspended
08 Sep 2015
First Gazette notice for compulsory strike-off
...
... and 8 more events
20 Apr 2012
Appointment of Zac Andrew Robinson as a secretary
20 Mar 2012
Annual return made up to 2 February 2012 with full list of shareholders
06 Mar 2012
Accounts for a dormant company made up to 29 February 2012
09 Feb 2012
Appointment of Mr Andrew James Quinlan as a director
02 Feb 2011
Incorporation