Company Name3C Developments Limited
Company StatusLiquidation
Company Number02172075
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Joan Clutton
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Weston Lane
Shavington
Crewe
Cheshire
CW2 5AN
Director NameMr John Neville Clutton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Weston Lane
Shavington
Crewe
Cheshire
CW2 5AN
Director NameMr Simon John Clutton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleHousebuilder
Country of ResidenceEngland
Correspondence Address22 Weston Lane
Shavington
Crewe
Cheshire
CW2 5AN
Secretary NameMr Simon John Clutton
NationalityBritish
StatusCurrent
Appointed31 October 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleHousebuilder
Correspondence Address22 Weston Lane
Shavington
Crewe
Cheshire
CW2 5AN
Secretary NameStephanie Kim Clutton
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address38 Park Drive
Crewe
Cheshire
CW2 8EN

Location

Registered AddressMackenzie Goldberg Johnson Limited
Scope House
Weston Road
Crewe
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,003,317
Current Liabilities£421,651

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Next Accounts Due30 June 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due23 July 2016 (overdue)

Filing History

16 November 2022Liquidators' statement of receipts and payments to 23 September 2022 (25 pages)
15 March 2022Satisfaction of charge 24 in full (4 pages)
21 October 2021Liquidators' statement of receipts and payments to 23 September 2020 (24 pages)
20 October 2021Liquidators' statement of receipts and payments to 23 September 2021 (24 pages)
21 November 2019Liquidators' statement of receipts and payments to 23 September 2019 (24 pages)
17 July 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 March 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
2 December 2018Liquidators' statement of receipts and payments to 23 September 2018 (22 pages)
26 May 2018Receiver's abstract of receipts and payments to 14 April 2016 (3 pages)
26 May 2018Notice of ceasing to act as receiver or manager (4 pages)
2 May 2018Notice of ceasing to act as receiver or manager (4 pages)
2 May 2018Receiver's abstract of receipts and payments to 14 April 2016 (2 pages)
28 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 February 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 December 2017Liquidators' statement of receipts and payments to 23 September 2017 (21 pages)
1 December 2016Liquidators' statement of receipts and payments to 23 September 2016 (29 pages)
1 December 2016Liquidators' statement of receipts and payments to 23 September 2016 (29 pages)
8 October 2015Registered office address changed from Clutton House 98 Nantwich Road Crewe Cheshire CW2 6AT to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Clutton House 98 Nantwich Road Crewe Cheshire CW2 6AT to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Clutton House 98 Nantwich Road Crewe Cheshire CW2 6AT to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 8 October 2015 (1 page)
6 October 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Statement of affairs with form 4.19 (7 pages)
6 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-24
(1 page)
6 October 2015Statement of affairs with form 4.19 (7 pages)
6 October 2015Appointment of a voluntary liquidator (1 page)
22 June 2015Appointment of receiver or manager (4 pages)
22 June 2015Appointment of receiver or manager (4 pages)
22 June 2015Appointment of receiver or manager (4 pages)
22 June 2015Appointment of receiver or manager (4 pages)
4 February 2015Satisfaction of charge 32 in full (4 pages)
4 February 2015Satisfaction of charge 32 in full (4 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(6 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(6 pages)
28 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
29 May 2014Satisfaction of charge 27 in full (4 pages)
29 May 2014Satisfaction of charge 5 in full (4 pages)
29 May 2014Satisfaction of charge 25 in full (4 pages)
29 May 2014Satisfaction of charge 22 in full (4 pages)
29 May 2014Satisfaction of charge 20 in full (4 pages)
29 May 2014Satisfaction of charge 19 in full (4 pages)
29 May 2014Satisfaction of charge 5 in full (4 pages)
29 May 2014Satisfaction of charge 17 in full (4 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Satisfaction of charge 9 in full (4 pages)
29 May 2014Satisfaction of charge 16 in full (4 pages)
29 May 2014Satisfaction of charge 16 in full (4 pages)
29 May 2014Satisfaction of charge 3 in full (4 pages)
29 May 2014Satisfaction of charge 33 in full (4 pages)
29 May 2014Satisfaction of charge 7 in full (4 pages)
29 May 2014Satisfaction of charge 3 in full (4 pages)
29 May 2014Satisfaction of charge 26 in full (4 pages)
29 May 2014Satisfaction of charge 13 in full (4 pages)
29 May 2014Satisfaction of charge 30 in full (4 pages)
29 May 2014Satisfaction of charge 12 in full (4 pages)
29 May 2014Satisfaction of charge 19 in full (4 pages)
29 May 2014Satisfaction of charge 15 in full (4 pages)
29 May 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Satisfaction of charge 7 in full (4 pages)
29 May 2014Satisfaction of charge 13 in full (4 pages)
29 May 2014Satisfaction of charge 26 in full (4 pages)
29 May 2014Satisfaction of charge 14 in full (4 pages)
29 May 2014Satisfaction of charge 21 in full (4 pages)
29 May 2014Satisfaction of charge 15 in full (4 pages)
29 May 2014Satisfaction of charge 33 in full (4 pages)
29 May 2014Satisfaction of charge 14 in full (4 pages)
29 May 2014Satisfaction of charge 20 in full (4 pages)
29 May 2014Satisfaction of charge 8 in full (4 pages)
29 May 2014Satisfaction of charge 10 in full (4 pages)
29 May 2014Satisfaction of charge 25 in full (4 pages)
29 May 2014Satisfaction of charge 17 in full (4 pages)
29 May 2014Satisfaction of charge 2 in full (4 pages)
29 May 2014Satisfaction of charge 11 in full (4 pages)
29 May 2014Satisfaction of charge 2 in full (4 pages)
29 May 2014Satisfaction of charge 27 in full (4 pages)
29 May 2014Satisfaction of charge 22 in full (4 pages)
29 May 2014Satisfaction of charge 12 in full (4 pages)
29 May 2014Satisfaction of charge 23 in full (4 pages)
29 May 2014Satisfaction of charge 21 in full (4 pages)
29 May 2014Satisfaction of charge 8 in full (4 pages)
29 May 2014Satisfaction of charge 11 in full (4 pages)
29 May 2014Satisfaction of charge 30 in full (4 pages)
29 May 2014Satisfaction of charge 9 in full (4 pages)
29 May 2014Satisfaction of charge 23 in full (4 pages)
29 May 2014Satisfaction of charge 10 in full (4 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 27 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 27 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 22 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 23 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 22 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 21 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 10 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 20 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 26 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 15 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 25 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 12 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 33 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 21 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 26 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 17 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 14 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 20 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 11 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 13 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 17 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 19 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 33 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
19 March 2014All of the property or undertaking has been released and no longer forms part of charge 23 (5 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 300
(6 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 300
(6 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 300
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
16 July 2012Secretary's details changed for Mr Simon John Clutton on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Simon John Clutton on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Simon John Clutton on 16 July 2012 (2 pages)
16 July 2012Secretary's details changed for Mr Simon John Clutton on 16 July 2012 (2 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
31 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 July 2010Director's details changed for John Neville Clutton on 8 July 2010 (2 pages)
26 July 2010Director's details changed for John Neville Clutton on 8 July 2010 (2 pages)
26 July 2010Secretary's details changed for Mr Simon John Clutton on 8 July 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
26 July 2010Secretary's details changed for Mr Simon John Clutton on 8 July 2010 (2 pages)
26 July 2010Secretary's details changed for Mr Simon John Clutton on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Joan Clutton on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Simon John Clutton on 8 July 2010 (2 pages)
26 July 2010Director's details changed for John Neville Clutton on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Joan Clutton on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Simon John Clutton on 8 July 2010 (2 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Mr Simon John Clutton on 8 July 2010 (2 pages)
26 July 2010Director's details changed for Joan Clutton on 8 July 2010 (2 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 34 (7 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 34 (7 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 March 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
21 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
15 July 2009Director and secretary's change of particulars / simon clutton / 01/01/2009 (1 page)
15 July 2009Return made up to 09/07/09; full list of members (4 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Director and secretary's change of particulars / simon clutton / 01/01/2009 (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Location of register of members (1 page)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
9 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
22 July 2007Return made up to 09/07/07; full list of members (7 pages)
22 July 2007Return made up to 09/07/07; full list of members (7 pages)
12 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
12 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
21 July 2006Return made up to 09/07/06; full list of members (7 pages)
21 July 2006Return made up to 09/07/06; full list of members (7 pages)
21 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 June 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
29 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
9 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
14 July 2004Return made up to 09/07/04; full list of members (7 pages)
4 May 2004Full accounts made up to 30 September 2003 (15 pages)
4 May 2004Full accounts made up to 30 September 2003 (15 pages)
11 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
17 April 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
19 September 2002Return made up to 09/07/02; full list of members (7 pages)
19 September 2002Return made up to 09/07/02; full list of members (7 pages)
8 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 April 2002Accounts for a small company made up to 30 September 2001 (5 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
13 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
4 May 2001Particulars of mortgage/charge (4 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Secretary resigned (1 page)
12 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
13 February 2001Particulars of mortgage/charge (4 pages)
13 February 2001Particulars of mortgage/charge (4 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
8 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2000Return made up to 09/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Registered office changed on 03/02/00 from: 22 weston lane shavington crewe cheshire CW2 5AN (1 page)
3 February 2000Registered office changed on 03/02/00 from: 22 weston lane shavington crewe cheshire CW2 5AN (1 page)
20 August 1999Return made up to 09/07/99; full list of members (6 pages)
20 August 1999Return made up to 09/07/99; full list of members (6 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
22 July 1998Return made up to 09/07/98; no change of members (4 pages)
22 July 1998Return made up to 09/07/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
25 July 1997Return made up to 09/07/97; no change of members (4 pages)
25 July 1997Return made up to 09/07/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 March 1997Particulars of mortgage/charge (5 pages)
26 March 1997Particulars of mortgage/charge (5 pages)
7 August 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
18 July 1995Return made up to 09/07/95; no change of members (4 pages)
18 July 1995Return made up to 09/07/95; no change of members (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
30 September 1987Incorporation (17 pages)
30 September 1987Incorporation (17 pages)