Willaston
Nantwich
Cheshire
CW5 6PL
Secretary Name | Mr Michael Andrew Blakemore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(25 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 23 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Park Way Weston Crewe Cheshire CW2 5NR |
Director Name | Mr Richard James Rowlinson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(31 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorlands Wybunbury Lane Stapeley Nantwich Cheshire CW5 7HD |
Director Name | Mr Charles Howard Grant |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2012(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Ian Richard Williamson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2012(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Jonathan Mark Bowler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2020(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Stuart Malcolm Whitby |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2020(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Karl Raymond Hancock |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2020(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Anthony Paul Davison |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2020(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Mark Douglas Beavan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2020(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
Director Name | Mr Anthony John Vernon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | Haslington Hall Haslington Crewe Cheshire CW1 5TJ |
Director Name | Mr Norman Hassall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Secretary Name | Mr Norman Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedarlea 16 Barracks Lane Ravensmoor Nantwich Cheshire CW5 8PR |
Director Name | Mr David Martin Rowlinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Eastern Road Willaston Nantwich Cheshire CW5 7HU |
Director Name | Daniel Kenneth Potts |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(31 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 June 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Braaid Farm Marown Isle Of Man IM4 4HJ |
Director Name | James Harkness McMillan |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(33 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 February 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park Road Nantwich Cheshire CW5 6PL |
Director Name | Richard Charles Clayton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(33 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 December 2017) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Larkton Hall Farm Hampton Larkton Malpas Cheshire SY14 8LR Wales |
Director Name | Dario Gradi |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(33 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 September 2019) |
Role | Football Coach |
Country of Residence | United Kingdom |
Correspondence Address | Brook House 217 Colleys Lane Willaston Nantwich Cheshire CW5 6NY |
Director Name | Mr Mark Andrew Hassall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cedarlea Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mrs Catherine Ann Hassall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarlea Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mrs Clare Tracy Hassall |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cedarlea Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mrs Julie Ann McEvoy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarlea Barracks Lane Ravensmoor Nantwich CW5 8PR |
Director Name | Mr Daniel Kenneth Dudley Potts |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Property Developer |
Country of Residence | Isle Of Man |
Correspondence Address | The Old Forge Top Road Crosby Marown IM4 4HN |
Director Name | Mr Steven McEvoy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(40 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2020) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 16 Barracks Lane Ravensmoor Nantwich CW5 8PR |
Website | murrayvernon.co.uk |
---|
Registered Address | Alexandra Stadium Gresty Road Crewe Cheshire CW2 6EB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
- | OTHER 9.57% - |
---|---|
61.4k at £60 | Crewe Alexandra LTD 61.36% Ordinary |
6.7k at £60 | Rowlinson Timber 6.68% Ordinary |
2.5k at £60 | Rowlinson Group LTD 2.50% Ordinary |
2.5k at £60 | Rowlinson Handy Jack 2.50% Ordinary |
10.2k at £60 | Rowlinson Two 10.22% Ordinary |
1.8k at £60 | Mr N. Rowlinson 1.81% Ordinary |
1k at £60 | Mr D.m. Rowlinson 1.02% Ordinary |
1000 at £60 | Rowlinson Packaging 1.00% Ordinary |
650 at £60 | Mr T. Ashley 0.65% Ordinary |
623 at £60 | Mrs M.l. Holmes 0.62% Ordinary |
300 at £60 | Mr E. Weetman 0.30% Ordinary |
250 at £60 | Mr A.g. Minshull 0.25% Ordinary |
245 at £60 | Mr S.w. Parton 0.25% Ordinary |
225 at £60 | Mr R.j. Palin 0.23% Ordinary |
200 at £60 | Mr A. Moran 0.20% Ordinary |
200 at £60 | Mr P.j. Thomas 0.20% Ordinary |
200 at £60 | Mrs A.c. Dalrymple 0.20% Ordinary |
155 at £60 | Mr F.m. Middleton 0.16% Ordinary |
150 at £60 | Mr J.b. Whittingham 0.15% Ordinary |
150 at £60 | Mr J.l. Collier 0.15% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,501,522 |
Net Worth | £5,749,891 |
Cash | £1,176,093 |
Current Liabilities | £1,379,593 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
2 June 2011 | Delivered on: 8 June 2011 Satisfied on: 13 August 2012 Persons entitled: David Martin Rowlinson and Edward John Bowler Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
---|---|
9 June 1978 | Delivered on: 23 June 1978 Persons entitled: Arbuthnot Latham & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill & uncalled capital. (See doc M6). Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
29 January 2021 | Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
28 September 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
12 August 2020 | Resolutions
|
12 August 2020 | Statement of capital on 12 August 2020
|
12 August 2020 | Resolutions
|
12 August 2020 | Statement by Directors (9 pages) |
12 August 2020 | Solvency Statement dated 31/07/20 (10 pages) |
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2020 | Application to strike the company off the register (2 pages) |
20 July 2020 | Confirmation statement made on 30 June 2020 with no updates (19 pages) |
17 April 2020 | Resolutions
|
10 March 2020 | Group of companies' accounts made up to 30 June 2019 (30 pages) |
17 February 2020 | Director's details changed for Mr Mark Douglas Beavan on 14 February 2020 (2 pages) |
17 February 2020 | Appointment of Mr Mark Douglas Beavan as a director on 14 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Clare Tracy Hassall as a director on 27 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Stuart Malcolm Whitby as a director on 7 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Julie Ann Mcevoy as a director on 27 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Steven Mcevoy as a director on 27 January 2020 (1 page) |
12 February 2020 | Termination of appointment of Mark Andrew Hassall as a director on 27 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Karl Raymond Hancock as a director on 7 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Catherine Ann Hassall as a director on 27 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Anthony Paul Davison as a director on 7 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Daniel Kenneth Dudley Potts as a director on 27 January 2020 (1 page) |
12 February 2020 | Appointment of Mr Jonathan Mark Bowler as a director on 7 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Norman Hassall as a director on 27 January 2020 (1 page) |
24 October 2019 | Satisfaction of charge 1 in full (1 page) |
14 October 2019 | Termination of appointment of Dario Gradi as a director on 26 September 2019 (1 page) |
14 October 2019 | Termination of appointment of David Martin Rowlinson as a director on 30 September 2019 (1 page) |
24 July 2019 | Confirmation statement made on 30 June 2019 with updates (21 pages) |
4 April 2019 | Group of companies' accounts made up to 30 June 2018 (31 pages) |
23 July 2018 | Confirmation statement made on 30 June 2018 with updates (19 pages) |
18 July 2018 | Change of details for Crewe Alexandra Limited as a person with significant control on 10 November 2017 (2 pages) |
9 April 2018 | Group of companies' accounts made up to 30 June 2017 (31 pages) |
2 March 2018 | Appointment of Mr Steven Mcevoy as a director on 27 February 2018 (2 pages) |
2 March 2018 | Director's details changed for Mr Steven Mcevoy on 27 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Daniel Kenneth Dudley Potts as a director on 22 February 2018 (2 pages) |
22 February 2018 | Appointment of Mrs Catherine Ann Hassall as a director on 22 February 2018 (2 pages) |
22 February 2018 | Appointment of Mrs Clare Tracy Hassall as a director on 22 February 2018 (2 pages) |
22 February 2018 | Appointment of Mrs Julie Ann Mcevoy as a director on 22 February 2018 (2 pages) |
22 February 2018 | Appointment of Mr Mark Andrew Hassall as a director on 22 February 2018 (2 pages) |
10 January 2018 | Termination of appointment of Richard Charles Clayton as a director on 2 December 2017 (1 page) |
21 July 2017 | Confirmation statement made on 30 June 2017 with updates (19 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with updates (19 pages) |
9 March 2017 | Group of companies' accounts made up to 30 June 2016 (17 pages) |
9 March 2017 | Group of companies' accounts made up to 30 June 2016 (17 pages) |
23 February 2017 | Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page) |
23 February 2017 | Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page) |
11 August 2016 | Confirmation statement made on 30 June 2016 with updates (77 pages) |
11 August 2016 | Confirmation statement made on 30 June 2016 with updates (77 pages) |
9 March 2016 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
9 March 2016 | Group of companies' accounts made up to 30 June 2015 (18 pages) |
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 April 2015 | Group of companies' accounts made up to 30 June 2014 (17 pages) |
8 April 2015 | Group of companies' accounts made up to 30 June 2014 (17 pages) |
4 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 March 2014 | Group of companies' accounts made up to 30 June 2013 (15 pages) |
11 March 2014 | Group of companies' accounts made up to 30 June 2013 (15 pages) |
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Termination of appointment of Daniel Potts as a director (2 pages) |
17 July 2013 | Termination of appointment of Daniel Potts as a director (2 pages) |
15 March 2013 | Group of companies' accounts made up to 30 June 2012 (13 pages) |
15 March 2013 | Group of companies' accounts made up to 30 June 2012 (13 pages) |
21 August 2012 | Appointment of Ian Richard Williamson as a director (3 pages) |
21 August 2012 | Appointment of Mr Charles Howard Grant as a director (3 pages) |
21 August 2012 | Appointment of Mr Charles Howard Grant as a director (3 pages) |
21 August 2012 | Appointment of Ian Richard Williamson as a director (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (36 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (36 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
13 July 2011 | Annual return made up to 30 June 2011 (43 pages) |
13 July 2011 | Annual return made up to 30 June 2011 (43 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
16 March 2011 | Accounts for a small company made up to 30 June 2010 (4 pages) |
25 October 2010 | Appointment of Richard Charles Clayton as a director (3 pages) |
25 October 2010 | Appointment of Richard Charles Clayton as a director (3 pages) |
25 October 2010 | Appointment of James Harkness Mcmillan as a director (3 pages) |
25 October 2010 | Appointment of Dario Gradi as a director (3 pages) |
25 October 2010 | Appointment of Dario Gradi as a director (3 pages) |
25 October 2010 | Appointment of James Harkness Mcmillan as a director (3 pages) |
4 October 2010 | Termination of appointment of Mark Hassall as a director (1 page) |
4 October 2010 | Termination of appointment of Mark Hassall as a director (1 page) |
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Company name changed crewe alexandra developments LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Company name changed crewe alexandra developments LIMITED\certificate issued on 24/08/10
|
23 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (10 pages) |
23 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (4 pages) |
27 September 2009 | Div (1 page) |
27 September 2009 | Nc inc already adjusted 31/03/09 (2 pages) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Nc inc already adjusted 31/03/09 (2 pages) |
27 September 2009 | Capitals not rolled up (2 pages) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Div (1 page) |
27 September 2009 | Resolutions
|
27 September 2009 | Resolutions
|
27 September 2009 | Capitals not rolled up (2 pages) |
30 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
30 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
29 July 2009 | Director appointed daniel kenneth potts (2 pages) |
29 July 2009 | Director appointed mark hassall (2 pages) |
29 July 2009 | Director appointed richard james rowlinson (3 pages) |
29 July 2009 | Director appointed daniel kenneth potts (2 pages) |
29 July 2009 | Director appointed mark hassall (2 pages) |
29 July 2009 | Director appointed richard james rowlinson (3 pages) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
14 July 2008 | Secretary's change of particulars / michael blakemore / 30/09/2007 (2 pages) |
14 July 2008 | Secretary's change of particulars / michael blakemore / 30/09/2007 (2 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 March 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
27 March 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
3 January 2008 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
3 January 2008 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
20 August 2007 | Return made up to 15/06/07; no change of members (7 pages) |
20 August 2007 | Return made up to 15/06/07; no change of members (7 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (4 pages) |
23 October 2006 | Nc inc already adjusted 31/08/06 (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Nc inc already adjusted 31/08/06 (1 page) |
23 October 2006 | Resolutions
|
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
22 August 2006 | Company name changed murrayvale LIMITED\certificate issued on 22/08/06 (2 pages) |
22 August 2006 | Company name changed murrayvale LIMITED\certificate issued on 22/08/06 (2 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
20 June 2006 | Return made up to 15/06/06; full list of members (7 pages) |
28 February 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
28 February 2006 | Accounts for a small company made up to 30 September 2005 (4 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
18 March 2005 | Accounts for a small company made up to 30 September 2004 (4 pages) |
26 July 2004 | Return made up to 15/06/04; full list of members
|
26 July 2004 | Return made up to 15/06/04; full list of members
|
14 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
14 July 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
20 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
20 August 2003 | Return made up to 15/06/03; full list of members (7 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: haslington hall haslington crewe cheshire CW1 5RX (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: haslington hall haslington crewe cheshire CW1 5RX (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
22 May 2003 | Ad 14/05/03-14/05/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
22 May 2003 | Ad 14/05/03-14/05/03 £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
21 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Secretary resigned (1 page) |
22 March 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
22 March 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
4 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
18 March 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
18 March 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
17 July 2001 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
18 August 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
18 August 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
13 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
13 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
3 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 July 1999 | Return made up to 15/06/99; full list of members (8 pages) |
14 July 1999 | Return made up to 15/06/99; full list of members (8 pages) |
23 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 June 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 June 1998 | Return made up to 15/06/98; no change of members (6 pages) |
23 June 1998 | Return made up to 15/06/98; no change of members (6 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 June 1997 | Return made up to 15/06/97; no change of members (6 pages) |
26 June 1997 | Return made up to 15/06/97; no change of members (6 pages) |
17 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 July 1996 | Return made up to 15/06/96; full list of members
|
17 July 1996 | Return made up to 15/06/96; full list of members
|
17 July 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |