Crewe
Cheshire
CW1 6DD
Director Name | Mr Raymond Charles Dent |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
Secretary Name | Mr Gavin Roy Sargent |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 March 1995(7 years, 9 months after company formation) |
Appointment Duration | 27 years, 6 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tismeads 25 Priestlands Park Road Sidcup Kent DA15 7HJ |
Director Name | Mr Ronald Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm Kettleburgh Woodbridge Suffolk IP13 7LL |
Director Name | Mr John Gordon Turner |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 84 Parkanaur Avenue Thorpe Bay Southend On Sea Essex SS1 3JB |
Secretary Name | Mr Peter Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Woodcote House Birch Lane Purley Surrey CR8 3LH |
Director Name | Mr Andrew Mark Packer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astley House Bishopscourt Gardens Springfield Chelmsford Essex CM2 6AZ |
Director Name | Mr John Howard Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 July 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moat House Woodbridge Road Debach Suffolk IP13 6BY |
Director Name | Robert Macgregor Guthrie |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 12 Tor Bryan Ingatestone Essex CM4 9HJ |
Director Name | Clare Kingsbury |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(12 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | Cartref Croydon Road Westerham Kent TN16 1TX |
Director Name | Donald Michael Skilling |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 1 Lewis Lane Stutton Ipswich Suffolk IP9 2TF |
Registered Address | Mackenzie Goldberg Johnson Limited 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 |
Year | 2013 |
---|---|
Turnover | £4,784,138 |
Gross Profit | £421,795 |
Net Worth | £209,061 |
Cash | £194,030 |
Current Liabilities | £687,144 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 July |
6 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2022 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
30 March 2022 | Liquidators' statement of receipts and payments to 9 February 2022 (28 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 9 February 2021 (24 pages) |
12 May 2020 | Liquidators' statement of receipts and payments to 9 February 2020 (24 pages) |
27 March 2020 | Liquidators' statement of receipts and payments to 9 February 2020 (24 pages) |
26 November 2019 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages) |
6 September 2019 | Registered office address changed from C/O Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke on Trent Staffordshire ST6 4BF to Scope House Weston Road Crewe Cheshire CW1 6DD on 6 September 2019 (2 pages) |
5 September 2019 | Removal of liquidator by court order (5 pages) |
5 September 2019 | Appointment of a voluntary liquidator (8 pages) |
22 March 2019 | Liquidators' statement of receipts and payments to 9 February 2019 (12 pages) |
16 April 2018 | Liquidators' statement of receipts and payments to 9 February 2018 (14 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (10 pages) |
18 April 2017 | Liquidators' statement of receipts and payments to 9 February 2017 (10 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (12 pages) |
22 April 2016 | Liquidators' statement of receipts and payments to 9 February 2016 (12 pages) |
22 April 2016 | Liquidators statement of receipts and payments to 9 February 2016 (12 pages) |
24 February 2015 | Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG to C/O Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke on Trent Staffordshire ST6 4BF on 24 February 2015 (2 pages) |
24 February 2015 | Registered office address changed from C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG to C/O Jpo Restructuring Limited Genesis Centre North Staffs Business Park Innovation Way Stoke on Trent Staffordshire ST6 4BF on 24 February 2015 (2 pages) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Appointment of a voluntary liquidator (1 page) |
23 February 2015 | Resolutions
|
23 February 2015 | Statement of affairs with form 4.19 (6 pages) |
23 February 2015 | Statement of affairs with form 4.19 (6 pages) |
20 February 2015 | Registered office address changed from C/O Tismeads 25 Priestlands Park Road Sidcup Kent DA15 7HJ to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 20 February 2015 (2 pages) |
20 February 2015 | Registered office address changed from C/O Tismeads 25 Priestlands Park Road Sidcup Kent DA15 7HJ to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 20 February 2015 (2 pages) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (12 pages) |
5 June 2013 | Director's details changed for Mr Raymond Charles Dent on 1 January 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Raymond Charles Dent on 1 January 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Raymond Charles Dent on 1 January 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Denis James Bowden on 10 November 2011 (2 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Director's details changed for Mr Raymond Charles Dent on 1 January 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Raymond Charles Dent on 1 January 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Denis James Bowden on 10 November 2011 (2 pages) |
4 June 2013 | Director's details changed for Mr Raymond Charles Dent on 1 January 2012 (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Director's details changed for Mr Raymond Charles Dent on 13 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Director's details changed for Mr Raymond Charles Dent on 13 June 2011 (2 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Raymond Charles Dent on 17 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Raymond Charles Dent on 17 May 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
8 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
6 June 2009 | Location of debenture register (1 page) |
6 June 2009 | Location of debenture register (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from c/o "tismeads" 25 priestlands park road sidcup kent DA15 7HJ united kingdom (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from c/o "tismeads" 25 priestlands park road sidcup kent DA15 7HJ united kingdom (1 page) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of register of members (1 page) |
17 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
17 April 2009 | Full accounts made up to 30 June 2008 (13 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page) |
15 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
15 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 1 July 2006 (13 pages) |
10 May 2007 | Full accounts made up to 1 July 2006 (13 pages) |
10 May 2007 | Full accounts made up to 1 July 2006 (13 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
2 May 2006 | Full accounts made up to 26 June 2005 (12 pages) |
2 May 2006 | Full accounts made up to 26 June 2005 (12 pages) |
21 October 2005 | Registered office changed on 21/10/05 from: 4TH floor morline house london road barking essex IG11 8BB (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 4TH floor morline house london road barking essex IG11 8BB (1 page) |
1 June 2005 | Return made up to 17/05/05; full list of members
|
1 June 2005 | Return made up to 17/05/05; full list of members
|
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Full accounts made up to 26 June 2004 (13 pages) |
26 May 2005 | Full accounts made up to 26 June 2004 (13 pages) |
14 April 2005 | Auditor's resignation (1 page) |
14 April 2005 | Auditor's resignation (1 page) |
27 January 2005 | Secretary's particulars changed (1 page) |
27 January 2005 | Secretary's particulars changed (1 page) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
11 January 2004 | Registered office changed on 11/01/04 from: greystoke house 80-86 westow street upper norwood london SE19 3AQ (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: greystoke house 80-86 westow street upper norwood london SE19 3AQ (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: box lane renwick road barking essex IG11 0SQ (1 page) |
2 September 2003 | Registered office changed on 02/09/03 from: box lane renwick road barking essex IG11 0SQ (1 page) |
18 June 2003 | Return made up to 17/05/03; full list of members
|
18 June 2003 | Return made up to 17/05/03; full list of members
|
1 May 2003 | Full accounts made up to 30 June 2002 (28 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (28 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
18 August 2002 | Full accounts made up to 30 June 2001 (17 pages) |
18 August 2002 | Full accounts made up to 30 June 2001 (17 pages) |
19 June 2002 | Auditor's resignation (1 page) |
19 June 2002 | Auditor's resignation (1 page) |
13 June 2002 | Return made up to 17/05/02; full list of members
|
13 June 2002 | Return made up to 17/05/02; full list of members
|
28 January 2002 | Registered office changed on 28/01/02 from: becketts house 2-14 ilford hill ilford essex IG1 2DU (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: becketts house 2-14 ilford hill ilford essex IG1 2DU (1 page) |
30 May 2001 | Return made up to 17/05/01; full list of members
|
30 May 2001 | Return made up to 17/05/01; full list of members
|
27 April 2001 | Full accounts made up to 1 July 2000 (24 pages) |
27 April 2001 | Full accounts made up to 1 July 2000 (24 pages) |
27 April 2001 | Full accounts made up to 1 July 2000 (24 pages) |
22 May 2000 | Return made up to 17/05/00; full list of members
|
22 May 2000 | Return made up to 17/05/00; full list of members
|
27 April 2000 | Full accounts made up to 26 June 1999 (17 pages) |
27 April 2000 | Full accounts made up to 26 June 1999 (17 pages) |
6 March 2000 | Return made up to 17/05/99; no change of members (7 pages) |
6 March 2000 | Return made up to 17/05/99; no change of members (7 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 6 the havens ransomes europark ipswick suffolk IP3 9SJ (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 6 the havens ransomes europark ipswick suffolk IP3 9SJ (1 page) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (3 pages) |
24 June 1999 | New director appointed (3 pages) |
7 April 1999 | Full accounts made up to 27 June 1998 (17 pages) |
7 April 1999 | Full accounts made up to 27 June 1998 (17 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
2 July 1998 | Return made up to 17/05/98; full list of members (9 pages) |
2 July 1998 | Return made up to 17/05/98; full list of members (9 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
12 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Return made up to 17/05/97; no change of members
|
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Return made up to 17/05/97; no change of members
|
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director's particulars changed (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director's particulars changed (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
24 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
20 June 1996 | Return made up to 17/05/96; no change of members
|
20 June 1996 | Return made up to 17/05/96; no change of members
|
14 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
14 April 1996 | Full accounts made up to 30 June 1995 (17 pages) |
13 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |
13 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
22 March 1995 | Secretary resigned (2 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | Director's particulars changed (2 pages) |
22 March 1995 | Resolutions
|
22 March 1995 | New secretary appointed (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Secretary resigned (2 pages) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Director's particulars changed (2 pages) |
22 March 1995 | Director's particulars changed (2 pages) |
22 March 1995 | New secretary appointed (2 pages) |
22 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |