About

Registered Number: 01119670
Date of Incorporation: 25/06/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: 8 Eastway, Sale, Cheshire, M33 4DX

 

Cheshire Drapes Ltd was registered on 25 June 1973 with its registered office in Cheshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Treacy, Anthony, Walton, Gary William, Walton, Maureen are listed as directors of Cheshire Drapes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREACY, Anthony N/A - 1
WALTON, Gary William 01 February 1996 01 April 2014 1
WALTON, Maureen N/A 27 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 05 February 2019
TM02 - Termination of appointment of secretary 05 February 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AA - Annual Accounts 03 June 2014
RESOLUTIONS - N/A 23 May 2014
SH03 - Return of purchase of own shares 23 May 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 24 May 2010
DISS40 - Notice of striking-off action discontinued 30 January 2010
AA - Annual Accounts 27 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 11 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 06 June 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 18 April 2000
AA - Annual Accounts 16 July 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 10 July 1998
363s - Annual Return 16 June 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 21 April 1996
288 - N/A 21 February 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 26 May 1995
363s - Annual Return 04 September 1994
395 - Particulars of a mortgage or charge 03 May 1994
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 08 June 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 10 July 1991
AA - Annual Accounts 18 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 1990
363 - Annual Return 30 May 1990
287 - Change in situation or address of Registered Office 12 April 1990
395 - Particulars of a mortgage or charge 27 February 1990
363 - Annual Return 25 September 1989
AA - Annual Accounts 23 August 1989
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988
395 - Particulars of a mortgage or charge 30 March 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 April 1994 Fully Satisfied

N/A

Mortgage debenture 23 February 1990 Fully Satisfied

N/A

Debenture 23 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.