Company NameChadwicks Partitions & Floors Ltd.
Company StatusDissolved
Company Number05561644
CategoryPrivate Limited Company
Incorporation Date13 September 2005(18 years, 7 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NameChadwick & Clark Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameAnthony Paul Alexander Clark
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Turnstile Mews
Sunderland
Tyne And Wear
SR6 9TP
Secretary NameMr Paul Alexander Clark
NationalityBritish
StatusClosed
Appointed13 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Leechmere Road
Sunderland
Tyne & Wear
SR2 9DF

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£12,586
Cash£124
Current Liabilities£160,989

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved following liquidation (1 page)
14 August 2012Final Gazette dissolved following liquidation (1 page)
14 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
13 December 2011Liquidators' statement of receipts and payments to 25 November 2011 (5 pages)
13 December 2011Liquidators statement of receipts and payments to 25 November 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 25 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
22 December 2010Liquidators statement of receipts and payments to 25 November 2010 (5 pages)
22 December 2010Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
22 December 2010Liquidators' statement of receipts and payments to 25 November 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 25 May 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 25 May 2010 (5 pages)
5 December 2009Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
5 December 2009Liquidators' statement of receipts and payments to 25 November 2009 (5 pages)
5 December 2009Liquidators statement of receipts and payments to 25 November 2009 (5 pages)
1 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 December 2008Statement of affairs with form 4.19 (6 pages)
1 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-26
(1 page)
1 December 2008Statement of affairs with form 4.19 (6 pages)
1 December 2008Appointment of a voluntary liquidator (1 page)
1 December 2008Appointment of a voluntary liquidator (1 page)
10 November 2008Registered office changed on 10/11/2008 from 54 hutton close crowther industrial estate washington tyne and wear NE38 0AH (1 page)
10 November 2008Registered office changed on 10/11/2008 from 54 hutton close crowther industrial estate washington tyne and wear NE38 0AH (1 page)
23 September 2008Return made up to 13/09/08; full list of members (3 pages)
23 September 2008Return made up to 13/09/08; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 February 2008Return made up to 13/09/06; full list of members; amend (5 pages)
11 February 2008Return made up to 13/09/06; full list of members; amend (5 pages)
11 February 2008Return made up to 13/09/07; no change of members; amend (4 pages)
11 February 2008Return made up to 13/09/07; no change of members; amend (4 pages)
18 January 2008Ad 16/10/05--------- £ si 1@1 (2 pages)
18 January 2008Ad 16/10/05--------- £ si 1@1 (2 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 October 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
30 October 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
18 September 2007Return made up to 13/09/07; full list of members (2 pages)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Return made up to 13/09/06; full list of members (2 pages)
29 September 2006Return made up to 13/09/06; full list of members (2 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
4 November 2005Particulars of mortgage/charge (4 pages)
27 September 2005Company name changed chadwick & clark LIMITED\certificate issued on 27/09/05 (2 pages)
27 September 2005Company name changed chadwick & clark LIMITED\certificate issued on 27/09/05 (2 pages)
13 September 2005Incorporation (17 pages)
13 September 2005Incorporation (17 pages)