Background WavePink WaveYellow Wave

WENDY A.CUSHING LIMITED (02156982)

WENDY A.CUSHING LIMITED (02156982) is an active UK company. incorporated on 25 August 1987. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. WENDY A.CUSHING LIMITED has been registered for 38 years. Current directors include HAFT, Susan Amanda.

Company Number
02156982
Status
active
Type
ltd
Incorporated
25 August 1987
Age
38 years
Address
1 Coronation Point Coronation Street, Stockport, SK5 7PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
HAFT, Susan Amanda
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WENDY A.CUSHING LIMITED

WENDY A.CUSHING LIMITED is an active company incorporated on 25 August 1987 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. WENDY A.CUSHING LIMITED was registered 38 years ago.(SIC: 46410)

Status

active

Active since 38 years ago

Company No

02156982

LTD Company

Age

38 Years

Incorporated 25 August 1987

Size

N/A

Accounts

ARD: 31/3

Overdue

10 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

CLEANCOURT LIMITED
From: 25 August 1987To: 2 May 1990
Contact
Address

1 Coronation Point Coronation Street South Reddish Stockport, SK5 7PL,

Timeline

20 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
Aug 19
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 25
Owner Exit
Aug 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CAWTHRA, Richard

Active
Coronation Point Coronation Street, StockportSK5 7PL
Secretary
Appointed 07 Nov 2007

HAFT, Susan Amanda

Active
Coronation Point Coronation Street, StockportSK5 7PL
Born September 1958
Director
Appointed 03 Nov 2017

BALAKRISHNAN, Chirayath Viswanath

Resigned
4 Epsom Close, StockportSK7 4RP
Secretary
Appointed 30 Jun 1994
Resigned 17 Nov 1998

BARNES, Joanna Catherine

Resigned
33 Mersey Road, SaleM33 6HL
Secretary
Appointed 28 Apr 2006
Resigned 07 Nov 2007

EDWARDS, Philip Stanley

Resigned
14 Troutbeck Avenue, CongletonCW12 4JA
Secretary
Appointed 02 Sept 2005
Resigned 28 Apr 2006

KENNEDY, Paul

Resigned
43 Buckland Road, LondonE10 6QS
Secretary
Appointed N/A
Resigned 30 Jun 1994

REGAN, John Patrick Andrew

Resigned
8 Premier Street, ManchesterM16 9ND
Secretary
Appointed 17 Nov 1998
Resigned 15 Oct 2004

SHAH, Harish

Resigned
41 Nursery Road, StockportSK4 2ND
Secretary
Appointed 10 Feb 2005
Resigned 02 Sept 2005

BALAKRISHNAN, Chirayath Viswanath

Resigned
4 Epsom Close, StockportSK7 4RP
Born May 1939
Director
Appointed 30 Jun 1994
Resigned 30 Jun 2009

BROOKS, Kevin

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born February 1957
Director
Appointed 04 Oct 2010
Resigned 03 Oct 2016

CAWTHRA, Richard

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born January 1971
Director
Appointed 04 Oct 2010
Resigned 03 Nov 2017

CUSHING, Wendy Ann

Resigned
53 Buckland Road, LondonE10 6QS
Born September 1957
Director
Appointed N/A
Resigned 30 Jun 1994

DIVIZIO, James Vincent

Resigned
22 Lafayette Drive, New JerseyFOREIGN
Born July 1959
Director
Appointed 10 Feb 2005
Resigned 31 Dec 2012

HAFT, Susan Amanda

Resigned
3 Hollins Square, BuryBL9 8DH
Born September 1958
Director
Appointed 13 Mar 2009
Resigned 04 Oct 2010

KENNEDY, Paul

Resigned
43 Buckland Road, LondonE10 6QS
Born October 1955
Director
Appointed N/A
Resigned 30 Jun 1994

KIESLING, William

Resigned
Plymouth Road, Plymouth Meeting
Born April 1963
Director
Appointed 03 Nov 2017
Resigned 04 Mar 2020

LAUGHTON, Antony Wallace

Resigned
Milkinstead, MacclesfieldSK10 5XP
Born June 1933
Director
Appointed 30 Jun 1994
Resigned 17 Nov 1998

MUNYAN, Christopher

Resigned
Plymouth Road, Plymouth Meeting
Born May 1965
Director
Appointed 03 Nov 2017
Resigned 04 Mar 2020

REGAN, John Patrick Andrew

Resigned
8 Premier Street, ManchesterM16 9ND
Born May 1966
Director
Appointed 17 Nov 1998
Resigned 15 Oct 2004

REILLY, Peter Fitzgerald

Resigned
12 Deer Chase Road, New JerseyFOREIGN
Born June 1964
Director
Appointed 10 Feb 2005
Resigned 31 Dec 2012

ROSELLI, John

Resigned
Plymouth Road, Plymouth Meeting
Born February 1972
Director
Appointed 03 Nov 2017
Resigned 02 Sept 2018

WILSON, Matthew John

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born December 1970
Director
Appointed 25 Jul 2016
Resigned 03 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Aug 2025
Howard Way, Newport PagnellMK16 9PX

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Apr 2025
Ceased 14 Aug 2025
450, Plymouth Road, Plymouth Meeting19462

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2017
Ceased 15 Apr 2025
Coronation Street, StockportSK5 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

150

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
287Change of Registered Office
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
2 June 2004
403aParticulars of Charge Subject to s859A
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
10 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 May 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 1996
AAAnnual Accounts
Legacy
3 September 1996
225Change of Accounting Reference Date
Accounts With Made Up Date
3 September 1996
AAAnnual Accounts
Accounts With Made Up Date
3 September 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Legacy
18 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
10 October 1994
MEM/ARTSMEM/ARTS
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Memorandum Articles
19 July 1994
MEM/ARTSMEM/ARTS
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
287Change of Registered Office
Legacy
19 July 1994
122122
Auditors Resignation Company
14 July 1994
AUDAUD
Legacy
13 July 1994
128(1)128(1)
Legacy
13 July 1994
122122
Accounts With Accounts Type Small
12 July 1994
AAAnnual Accounts
Accounts With Made Up Date
23 February 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
18 November 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
23 October 1992
AAAnnual Accounts
Accounts With Made Up Date
26 March 1992
AAAnnual Accounts
Legacy
5 January 1992
363b363b
Legacy
30 August 1991
88(3)88(3)
Legacy
30 August 1991
88(2)O88(2)O
Legacy
22 August 1991
123Notice of Increase in Nominal Capital
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
22 August 1991
88(2)P88(2)P
Legacy
6 April 1991
363aAnnual Return
Accounts With Made Up Date
22 March 1991
AAAnnual Accounts
Accounts With Made Up Date
7 September 1990
AAAnnual Accounts
Certificate Change Of Name Company
1 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 May 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
6 April 1990
AAAnnual Accounts
Legacy
1 September 1989
363363
Legacy
13 October 1987
287Change of Registered Office
Legacy
13 October 1987
288288
Legacy
23 September 1987
287Change of Registered Office
Legacy
23 September 1987
288288
Incorporation Company
25 August 1987
NEWINCIncorporation