Company NameCommercial Enterprises (Crewe) Limited
Company StatusDissolved
Company Number01332548
CategoryPrivate Limited Company
Incorporation Date4 October 1977(46 years, 7 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesMurrayvale Limited and Crewe Alexandra Developments Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Edward John Bowler
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(25 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 23 March 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address63 Park Road
Willaston
Nantwich
Cheshire
CW5 6PL
Secretary NameMr Michael Andrew Blakemore
NationalityBritish
StatusClosed
Appointed14 May 2003(25 years, 7 months after company formation)
Appointment Duration17 years, 10 months (closed 23 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Park Way
Weston
Crewe
Cheshire
CW2 5NR
Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(31 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands
Wybunbury Lane Stapeley
Nantwich
Cheshire
CW5 7HD
Director NameMr Charles Howard Grant
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(34 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Ian Richard Williamson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2012(34 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Jonathan Mark Bowler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2020(42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Stuart Malcolm Whitby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2020(42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Karl Raymond Hancock
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2020(42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Anthony Paul Davison
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2020(42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Mark Douglas Beavan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2020(42 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAlexandra Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
Director NameMr Anthony John Vernon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(13 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 29 March 2004)
RoleCompany Director
Correspondence AddressHaslington Hall
Haslington
Crewe
Cheshire
CW1 5TJ
Director NameMr Norman Hassall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(13 years, 8 months after company formation)
Appointment Duration28 years, 7 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Secretary NameMr Norman Hassall
NationalityBritish
StatusResigned
Appointed15 June 1991(13 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarlea 16 Barracks Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PR
Director NameMr David Martin Rowlinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(28 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Eastern Road
Willaston
Nantwich
Cheshire
CW5 7HU
Director NameDaniel Kenneth Potts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(31 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 June 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Braaid Farm Marown
Isle Of Man
IM4 4HJ
Director NameJames Harkness McMillan
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(33 years after company formation)
Appointment Duration6 years, 4 months (resigned 13 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road
Nantwich
Cheshire
CW5 6PL
Director NameRichard Charles Clayton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(33 years after company formation)
Appointment Duration7 years, 2 months (resigned 02 December 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLarkton Hall Farm Hampton
Larkton
Malpas
Cheshire
SY14 8LR
Wales
Director NameDario Gradi
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(33 years after company formation)
Appointment Duration8 years, 12 months (resigned 26 September 2019)
RoleFootball Coach
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House 217 Colleys Lane
Willaston
Nantwich
Cheshire
CW5 6NY
Director NameMr Mark Andrew Hassall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCedarlea Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMrs Catherine Ann Hassall
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarlea Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMrs Clare Tracy Hassall
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCedarlea Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMrs Julie Ann McEvoy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarlea Barracks Lane
Ravensmoor
Nantwich
CW5 8PR
Director NameMr Daniel Kenneth Dudley Potts
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleProperty Developer
Country of ResidenceIsle Of Man
Correspondence AddressThe Old Forge Top Road
Crosby
Marown
IM4 4HN
Director NameMr Steven McEvoy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(40 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2020)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address16 Barracks Lane
Ravensmoor
Nantwich
CW5 8PR

Contact

Websitemurrayvernon.co.uk

Location

Registered AddressAlexandra Stadium
Gresty Road
Crewe
Cheshire
CW2 6EB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe South
Built Up AreaCrewe

Shareholders

-OTHER
9.57%
-
61.4k at £60Crewe Alexandra LTD
61.36%
Ordinary
6.7k at £60Rowlinson Timber
6.68%
Ordinary
2.5k at £60Rowlinson Group LTD
2.50%
Ordinary
2.5k at £60Rowlinson Handy Jack
2.50%
Ordinary
10.2k at £60Rowlinson Two
10.22%
Ordinary
1.8k at £60Mr N. Rowlinson
1.81%
Ordinary
1k at £60Mr D.m. Rowlinson
1.02%
Ordinary
1000 at £60Rowlinson Packaging
1.00%
Ordinary
650 at £60Mr T. Ashley
0.65%
Ordinary
623 at £60Mrs M.l. Holmes
0.62%
Ordinary
300 at £60Mr E. Weetman
0.30%
Ordinary
250 at £60Mr A.g. Minshull
0.25%
Ordinary
245 at £60Mr S.w. Parton
0.25%
Ordinary
225 at £60Mr R.j. Palin
0.23%
Ordinary
200 at £60Mr A. Moran
0.20%
Ordinary
200 at £60Mr P.j. Thomas
0.20%
Ordinary
200 at £60Mrs A.c. Dalrymple
0.20%
Ordinary
155 at £60Mr F.m. Middleton
0.16%
Ordinary
150 at £60Mr J.b. Whittingham
0.15%
Ordinary
150 at £60Mr J.l. Collier
0.15%
Ordinary

Financials

Year2014
Turnover£4,501,522
Net Worth£5,749,891
Cash£1,176,093
Current Liabilities£1,379,593

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Charges

2 June 2011Delivered 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 1978Delivered 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

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2021Accounts for a small company made up to 31 July 2020 (9 pages)
29 January 2021Previous accounting period extended from 30 June 2020 to 31 July 2020 (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
28 September 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 6,038,640
(4 pages)
12 August 2020Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
12 August 2020Statement of capital on 12 August 2020
  • GBP 1
(5 pages)
12 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 August 2020Statement by Directors (9 pages)
12 August 2020Solvency Statement dated 31/07/20 (10 pages)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (2 pages)
20 July 2020Confirmation statement made on 30 June 2020 with no updates (19 pages)
17 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 March 2020Group of companies' accounts made up to 30 June 2019 (30 pages)
17 February 2020Director's details changed for Mr Mark Douglas Beavan on 14 February 2020 (2 pages)
17 February 2020Appointment of Mr Mark Douglas Beavan as a director on 14 February 2020 (2 pages)
12 February 2020Termination of appointment of Clare Tracy Hassall as a director on 27 January 2020 (1 page)
12 February 2020Appointment of Mr Stuart Malcolm Whitby as a director on 7 February 2020 (2 pages)
12 February 2020Termination of appointment of Julie Ann Mcevoy as a director on 27 January 2020 (1 page)
12 February 2020Termination of appointment of Steven Mcevoy as a director on 27 January 2020 (1 page)
12 February 2020Termination of appointment of Mark Andrew Hassall as a director on 27 January 2020 (1 page)
12 February 2020Appointment of Mr Karl Raymond Hancock as a director on 7 February 2020 (2 pages)
12 February 2020Termination of appointment of Catherine Ann Hassall as a director on 27 January 2020 (1 page)
12 February 2020Appointment of Mr Anthony Paul Davison as a director on 7 February 2020 (2 pages)
12 February 2020Termination of appointment of Daniel Kenneth Dudley Potts as a director on 27 January 2020 (1 page)
12 February 2020Appointment of Mr Jonathan Mark Bowler as a director on 7 February 2020 (2 pages)
12 February 2020Termination of appointment of Norman Hassall as a director on 27 January 2020 (1 page)
24 October 2019Satisfaction of charge 1 in full (1 page)
14 October 2019Termination of appointment of Dario Gradi as a director on 26 September 2019 (1 page)
14 October 2019Termination of appointment of David Martin Rowlinson as a director on 30 September 2019 (1 page)
24 July 2019Confirmation statement made on 30 June 2019 with updates (21 pages)
4 April 2019Group of companies' accounts made up to 30 June 2018 (31 pages)
23 July 2018Confirmation statement made on 30 June 2018 with updates (19 pages)
18 July 2018Change of details for Crewe Alexandra Limited as a person with significant control on 10 November 2017 (2 pages)
9 April 2018Group of companies' accounts made up to 30 June 2017 (31 pages)
2 March 2018Appointment of Mr Steven Mcevoy as a director on 27 February 2018 (2 pages)
2 March 2018Director's details changed for Mr Steven Mcevoy on 27 February 2018 (2 pages)
22 February 2018Appointment of Mr Daniel Kenneth Dudley Potts as a director on 22 February 2018 (2 pages)
22 February 2018Appointment of Mrs Catherine Ann Hassall as a director on 22 February 2018 (2 pages)
22 February 2018Appointment of Mrs Clare Tracy Hassall as a director on 22 February 2018 (2 pages)
22 February 2018Appointment of Mrs Julie Ann Mcevoy as a director on 22 February 2018 (2 pages)
22 February 2018Appointment of Mr Mark Andrew Hassall as a director on 22 February 2018 (2 pages)
10 January 2018Termination of appointment of Richard Charles Clayton as a director on 2 December 2017 (1 page)
21 July 2017Confirmation statement made on 30 June 2017 with updates (19 pages)
21 July 2017Confirmation statement made on 30 June 2017 with updates (19 pages)
9 March 2017Group of companies' accounts made up to 30 June 2016 (17 pages)
9 March 2017Group of companies' accounts made up to 30 June 2016 (17 pages)
23 February 2017Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page)
23 February 2017Termination of appointment of James Harkness Mcmillan as a director on 13 February 2017 (1 page)
11 August 2016Confirmation statement made on 30 June 2016 with updates (77 pages)
11 August 2016Confirmation statement made on 30 June 2016 with updates (77 pages)
9 March 2016Group of companies' accounts made up to 30 June 2015 (18 pages)
9 March 2016Group of companies' accounts made up to 30 June 2015 (18 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6,000,000
(34 pages)
31 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 6,000,000
(34 pages)
8 April 2015Group of companies' accounts made up to 30 June 2014 (17 pages)
8 April 2015Group of companies' accounts made up to 30 June 2014 (17 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,000,000
(34 pages)
4 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6,000,000
(34 pages)
11 March 2014Group of companies' accounts made up to 30 June 2013 (15 pages)
11 March 2014Group of companies' accounts made up to 30 June 2013 (15 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(41 pages)
31 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(41 pages)
17 July 2013Termination of appointment of Daniel Potts as a director (2 pages)
17 July 2013Termination of appointment of Daniel Potts as a director (2 pages)
15 March 2013Group of companies' accounts made up to 30 June 2012 (13 pages)
15 March 2013Group of companies' accounts made up to 30 June 2012 (13 pages)
21 August 2012Appointment of Ian Richard Williamson as a director (3 pages)
21 August 2012Appointment of Mr Charles Howard Grant as a director (3 pages)
21 August 2012Appointment of Mr Charles Howard Grant as a director (3 pages)
21 August 2012Appointment of Ian Richard Williamson as a director (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (36 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (36 pages)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
13 July 2011Annual return made up to 30 June 2011 (43 pages)
13 July 2011Annual return made up to 30 June 2011 (43 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
16 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
25 October 2010Appointment of Richard Charles Clayton as a director (3 pages)
25 October 2010Appointment of Richard Charles Clayton as a director (3 pages)
25 October 2010Appointment of James Harkness Mcmillan as a director (3 pages)
25 October 2010Appointment of Dario Gradi as a director (3 pages)
25 October 2010Appointment of Dario Gradi as a director (3 pages)
25 October 2010Appointment of James Harkness Mcmillan as a director (3 pages)
4 October 2010Termination of appointment of Mark Hassall as a director (1 page)
4 October 2010Termination of appointment of Mark Hassall as a director (1 page)
24 August 2010Change of name notice (2 pages)
24 August 2010Change of name notice (2 pages)
24 August 2010Company name changed crewe alexandra developments LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
24 August 2010Company name changed crewe alexandra developments LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-08-17
(2 pages)
23 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (10 pages)
23 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (10 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (4 pages)
25 March 2010Accounts for a small company made up to 30 June 2009 (4 pages)
27 September 2009Div (1 page)
27 September 2009Nc inc already adjusted 31/03/09 (2 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
27 September 2009Nc inc already adjusted 31/03/09 (2 pages)
27 September 2009Capitals not rolled up (2 pages)
27 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 September 2009Resolutions
  • RES13 ‐ Division 31/03/2009
(3 pages)
27 September 2009Resolutions
  • RES13 ‐ Division 31/03/2009
(3 pages)
27 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
27 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 September 2009Div (1 page)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 September 2009Capitals not rolled up (2 pages)
30 July 2009Return made up to 15/06/09; full list of members (4 pages)
30 July 2009Return made up to 15/06/09; full list of members (4 pages)
29 July 2009Director appointed daniel kenneth potts (2 pages)
29 July 2009Director appointed mark hassall (2 pages)
29 July 2009Director appointed richard james rowlinson (3 pages)
29 July 2009Director appointed daniel kenneth potts (2 pages)
29 July 2009Director appointed mark hassall (2 pages)
29 July 2009Director appointed richard james rowlinson (3 pages)
28 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
28 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
14 July 2008Secretary's change of particulars / michael blakemore / 30/09/2007 (2 pages)
14 July 2008Secretary's change of particulars / michael blakemore / 30/09/2007 (2 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
27 March 2008Accounts for a small company made up to 30 June 2007 (4 pages)
27 March 2008Accounts for a small company made up to 30 June 2007 (4 pages)
3 January 2008Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
3 January 2008Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
20 August 2007Return made up to 15/06/07; no change of members (7 pages)
20 August 2007Return made up to 15/06/07; no change of members (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (4 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (4 pages)
23 October 2006Nc inc already adjusted 31/08/06 (1 page)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 October 2006Nc inc already adjusted 31/08/06 (1 page)
23 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
22 August 2006Company name changed murrayvale LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed murrayvale LIMITED\certificate issued on 22/08/06 (2 pages)
20 June 2006Return made up to 15/06/06; full list of members (7 pages)
20 June 2006Return made up to 15/06/06; full list of members (7 pages)
28 February 2006Accounts for a small company made up to 30 September 2005 (4 pages)
28 February 2006Accounts for a small company made up to 30 September 2005 (4 pages)
13 July 2005Return made up to 15/06/05; full list of members (7 pages)
13 July 2005Return made up to 15/06/05; full list of members (7 pages)
18 March 2005Accounts for a small company made up to 30 September 2004 (4 pages)
18 March 2005Accounts for a small company made up to 30 September 2004 (4 pages)
26 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
26 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (4 pages)
14 July 2004Accounts for a small company made up to 30 September 2003 (4 pages)
20 August 2003Return made up to 15/06/03; full list of members (7 pages)
20 August 2003Return made up to 15/06/03; full list of members (7 pages)
4 August 2003Registered office changed on 04/08/03 from: haslington hall haslington crewe cheshire CW1 5RX (1 page)
4 August 2003Registered office changed on 04/08/03 from: haslington hall haslington crewe cheshire CW1 5RX (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
22 May 2003Ad 14/05/03-14/05/03 £ si 98@1=98 £ ic 2/100 (2 pages)
22 May 2003Ad 14/05/03-14/05/03 £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
22 March 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
4 July 2002Return made up to 15/06/02; full list of members (7 pages)
4 July 2002Return made up to 15/06/02; full list of members (7 pages)
18 March 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
18 March 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (4 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
28 June 2001Return made up to 15/06/01; full list of members (6 pages)
18 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
18 August 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
13 July 2000Return made up to 15/06/00; full list of members (6 pages)
13 July 2000Return made up to 15/06/00; full list of members (6 pages)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 July 1999Return made up to 15/06/99; full list of members (8 pages)
14 July 1999Return made up to 15/06/99; full list of members (8 pages)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
23 June 1998Return made up to 15/06/98; no change of members (6 pages)
23 June 1998Return made up to 15/06/98; no change of members (6 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 June 1997Return made up to 15/06/97; no change of members (6 pages)
26 June 1997Return made up to 15/06/97; no change of members (6 pages)
17 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
17 July 1996Return made up to 15/06/96; full list of members
  • 363(287) ‐ Registered office changed on 17/07/96
(8 pages)
17 July 1996Return made up to 15/06/96; full list of members
  • 363(287) ‐ Registered office changed on 17/07/96
(8 pages)
17 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)