CHESHIRE INSTALLATION & BUILDING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE INSTALLATION & BUILDING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03589454

Incorporation date

29/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire SL6 0JQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1998)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon19/08/2025
Application to strike the company off the register
dot icon02/01/2025
Director's details changed for Mrs Karen Simpson on 2024-12-24
dot icon02/01/2025
Director's details changed for Mr Michael Philip Simpson on 2024-12-24
dot icon20/12/2024
Micro company accounts made up to 2024-06-30
dot icon29/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon21/02/2024
Micro company accounts made up to 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon12/08/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon20/03/2022
Micro company accounts made up to 2021-06-30
dot icon06/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon09/02/2021
Micro company accounts made up to 2020-06-30
dot icon13/08/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon25/02/2020
Micro company accounts made up to 2019-06-30
dot icon07/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon12/01/2018
Micro company accounts made up to 2017-06-30
dot icon26/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon26/07/2017
Notification of Karen Simpson as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Michael Philip Simpson as a person with significant control on 2016-04-06
dot icon28/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon31/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon05/05/2016
Particulars of variation of rights attached to shares
dot icon05/05/2016
Change of share class name or designation
dot icon05/05/2016
Statement of company's objects
dot icon05/05/2016
Resolutions
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon17/07/2014
Director's details changed for Mr Karen Heneghan on 2013-09-06
dot icon21/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/09/2011
Appointment of Mr Michael Philip Simpson as a director
dot icon20/09/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon13/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon05/08/2010
Director's details changed for Karen Heneghan on 2010-06-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2009
Return made up to 29/06/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 29/06/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon20/07/2007
Return made up to 29/06/07; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon30/08/2006
Return made up to 29/06/06; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: 27 saint lukes road old windsor windsor berkshire SL4 2QL
dot icon29/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon25/07/2005
Return made up to 29/06/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon06/07/2004
Return made up to 29/06/04; full list of members
dot icon06/07/2004
Registered office changed on 06/07/04 from: chester house 11SAINT peters street ashton under lyne OL6 7TG
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Secretary resigned
dot icon06/07/2004
New secretary appointed
dot icon10/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon03/09/2003
Secretary's particulars changed;director's particulars changed
dot icon29/06/2003
Return made up to 29/06/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon10/07/2002
Return made up to 29/06/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon02/07/2001
Return made up to 29/06/01; full list of members
dot icon02/07/2001
New director appointed
dot icon06/06/2001
Director resigned
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon26/06/2000
Return made up to 29/06/00; change of members
dot icon16/05/2000
Accounts for a small company made up to 1999-06-30
dot icon13/09/1999
Director resigned
dot icon13/09/1999
Return made up to 29/06/99; full list of members
dot icon03/09/1998
New director appointed
dot icon03/09/1998
Ad 20/07/98--------- £ si 1@1=1 £ ic 2/3
dot icon08/07/1998
New director appointed
dot icon08/07/1998
Director resigned
dot icon08/07/1998
Secretary resigned
dot icon07/07/1998
New secretary appointed;new director appointed
dot icon07/07/1998
Registered office changed on 07/07/98 from: 12-14 st marys street newport salop TF10 7AB
dot icon29/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
126.00
-
0.00
-
-
2022
1
131.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heneghan, Mark David
Director
29/06/1998 - 16/05/2001
3
ASHBURTON REGISTRARS LIMITED
Nominee Secretary
29/06/1998 - 29/06/1998
138
AR NOMINEES LIMITED
Nominee Director
29/06/1998 - 29/06/1998
130
Simpson, Michael Philip
Director
01/09/2011 - Present
-
Heneghan, Karen
Secretary
29/06/1998 - 21/06/2004
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHIRE INSTALLATION & BUILDING SERVICES LIMITED

CHESHIRE INSTALLATION & BUILDING SERVICES LIMITED is an(a) Dissolved company incorporated on 29/06/1998 with the registered office located at 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire SL6 0JQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHIRE INSTALLATION & BUILDING SERVICES LIMITED?

toggle

CHESHIRE INSTALLATION & BUILDING SERVICES LIMITED is currently Dissolved. It was registered on 29/06/1998 and dissolved on 11/11/2025.

Where is CHESHIRE INSTALLATION & BUILDING SERVICES LIMITED located?

toggle

CHESHIRE INSTALLATION & BUILDING SERVICES LIMITED is registered at 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire SL6 0JQ.

What does CHESHIRE INSTALLATION & BUILDING SERVICES LIMITED do?

toggle

CHESHIRE INSTALLATION & BUILDING SERVICES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHESHIRE INSTALLATION & BUILDING SERVICES LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.