Crewe
Cheshire
CW1 6DD
Director Name | Mr Ian Malcolm Muten |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 05 August 2010) |
Role | Analytical Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Close Ellesmere Salop SY12 9PP Wales |
Director Name | Mrs Joan Muten |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 05 August 2010) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Close Ellesmere Salop SY12 9PP Wales |
Secretary Name | Mr Ian Malcolm Muten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(9 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pine Close Ellesmere Salop SY12 9PP Wales |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Ms Jane Culley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,619 |
Cash | £213 |
Current Liabilities | £298,383 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 19 February 2014 (15 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (15 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 19 February 2014 (15 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (7 pages) |
21 March 2013 | Liquidators statement of receipts and payments to 19 February 2013 (7 pages) |
21 March 2013 | Liquidators' statement of receipts and payments to 19 February 2013 (7 pages) |
28 February 2012 | Administrator's progress report to 20 February 2012 (15 pages) |
28 February 2012 | Administrator's progress report to 20 February 2012 (15 pages) |
20 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 February 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 October 2011 | Administrator's progress report to 30 September 2011 (20 pages) |
31 October 2011 | Administrator's progress report to 30 September 2011 (20 pages) |
20 June 2011 | Result of meeting of creditors (2 pages) |
20 June 2011 | Result of meeting of creditors (2 pages) |
27 May 2011 | Statement of administrator's proposal (58 pages) |
27 May 2011 | Statement of administrator's proposal (58 pages) |
8 April 2011 | Registered office address changed from 1a Hampton Heath Industrial Est Nr Malpas Cheshire SY14 8BB on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 1a Hampton Heath Industrial Est Nr Malpas Cheshire SY14 8BB on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 1a Hampton Heath Industrial Est Nr Malpas Cheshire SY14 8BB on 8 April 2011 (2 pages) |
7 April 2011 | Appointment of an administrator (1 page) |
7 April 2011 | Appointment of an administrator (1 page) |
3 March 2011 | Company name changed anatrol LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Company name changed anatrol LIMITED\certificate issued on 03/03/11
|
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-04
|
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-04
|
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
5 August 2010 | Termination of appointment of Ian Muten as a secretary (1 page) |
5 August 2010 | Termination of appointment of Ian Muten as a director (1 page) |
5 August 2010 | Termination of appointment of Joan Muten as a director (1 page) |
5 August 2010 | Appointment of Ms Jane Margaret Culley as a director (2 pages) |
5 August 2010 | Termination of appointment of Ian Muten as a director (1 page) |
5 August 2010 | Appointment of Ms Jane Margaret Culley as a director (2 pages) |
5 August 2010 | Termination of appointment of Joan Muten as a director (1 page) |
5 August 2010 | Termination of appointment of Ian Muten as a secretary (1 page) |
19 February 2010 | Director's details changed for Mrs Joan Muten on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Ian Malcolm Muten on 31 December 2009 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mrs Joan Muten on 31 December 2009 (2 pages) |
19 February 2010 | Director's details changed for Mr Ian Malcolm Muten on 31 December 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
15 June 2004 | (6 pages) |
15 June 2004 | (6 pages) |
6 February 2004 | Auditor's resignation (1 page) |
6 February 2004 | Auditor's resignation (1 page) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
1 June 2003 | (5 pages) |
1 June 2003 | (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 October 2002 | (5 pages) |
4 October 2002 | (5 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 May 2001 | (4 pages) |
16 May 2001 | (4 pages) |
5 February 2001 | £ nc 12500/12502 30/01/01 (1 page) |
5 February 2001 | Resolutions
|
5 February 2001 | £ nc 12500/12502 30/01/01 (1 page) |
5 February 2001 | Resolutions
|
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Particulars of mortgage/charge (6 pages) |
5 January 2001 | Particulars of mortgage/charge (6 pages) |
11 October 2000 | (5 pages) |
11 October 2000 | (5 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 August 1999 | (5 pages) |
20 August 1999 | (5 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 July 1998 | (6 pages) |
7 July 1998 | (6 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 August 1997 | (6 pages) |
5 August 1997 | (6 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 September 1996 | (6 pages) |
30 September 1996 | (6 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 September 1995 | Full accounts made up to 31 January 1995 (11 pages) |
7 September 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1982 | Company name changed\certificate issued on 04/03/82 (2 pages) |
4 March 1982 | Company name changed\certificate issued on 04/03/82 (2 pages) |
21 December 1981 | Incorporation (15 pages) |
21 December 1981 | Incorporation (15 pages) |