Audlem
Crewe
Cheshire
CW3 0HH
Director Name | Robin Newport Mayne |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Brook Lodge Bridgemere Lane Hunsterson Nantwich Cheshire CW5 7PT |
Secretary Name | Mr Martyn Harry Measures |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Audlem Crewe Cheshire CW3 0AR |
Director Name | Mr William Desmond Guerin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 2005) |
Role | Construction Manager |
Correspondence Address | 22 Heathfield Road Audlem Crewe Cheshire CW3 0HH |
Director Name | Derek Knights |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 67 Osborne Grove Shavington Crewe Cheshire CW2 5BX |
Secretary Name | David Stewart Joynson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 4 Armstrong Close Audlem Crewe Cheshire CW3 0EB |
Director Name | Charlotte Jayne Guerin |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2010) |
Role | Student |
Correspondence Address | 52 Heathfield Road Crewe Cheshire CW3 0HH |
Secretary Name | Carol June Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 12 Heathfield Road Audlem Crewe Cheshire CW3 0HH |
Director Name | Mr William Desmond Guerin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(21 years after company formation) |
Appointment Duration | 5 years (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Heathfield Road Audlem Crewe Cheshire Cw3 Ohh |
Registered Address | Bennett And Co Limited St George`S Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
99 at £1 | Cheryl Noveen Guerin 99.00% Ordinary |
---|---|
1 at £1 | William Desmond Guerin 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£18,923 |
Cash | £2,444 |
Current Liabilities | £20,614 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
31 March 2016 | Voluntary strike-off action has been suspended (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (4 pages) |
20 January 2016 | Application to strike the company off the register (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
13 April 2015 | Termination of appointment of William Desmond Guerin as a director on 20 March 2015 (1 page) |
13 April 2015 | Termination of appointment of William Desmond Guerin as a director on 20 March 2015 (1 page) |
1 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
27 October 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
25 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 January 2010 (1 page) |
12 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mrs Cheryl Noreen Guerin on 1 March 2009 (1 page) |
11 May 2010 | Director's details changed for Mrs Cheryl Noreen Guerin on 1 March 2009 (1 page) |
11 May 2010 | Termination of appointment of Carol Smith as a secretary (1 page) |
11 May 2010 | Termination of appointment of Carol Smith as a secretary (1 page) |
11 May 2010 | Director's details changed for Mrs Cheryl Noreen Guerin on 1 March 2009 (1 page) |
8 April 2010 | Appointment of Mr William Desmond Guerin as a director (2 pages) |
8 April 2010 | Appointment of Mr William Desmond Guerin as a director (2 pages) |
2 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
1 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
1 March 2010 | Termination of appointment of Charlotte Guerin as a director (1 page) |
1 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
1 March 2010 | Termination of appointment of Charlotte Guerin as a director (1 page) |
21 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 November 2009 | Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 74-76 High Street Winsford Cheshire CW7 2AP on 4 November 2009 (2 pages) |
13 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
13 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
30 June 2008 | Return made up to 24/02/08; full list of members (4 pages) |
30 June 2008 | Return made up to 24/02/08; full list of members (4 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 24/02/07; full list of members (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Return made up to 24/02/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
18 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
14 April 2006 | Director's particulars changed (1 page) |
14 April 2006 | Director's particulars changed (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 March 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 June 2005 | New director appointed (2 pages) |
22 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
27 April 2005 | Company name changed the towel rack LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed the towel rack LIMITED\certificate issued on 27/04/05 (2 pages) |
11 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
11 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
25 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
25 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
11 April 2003 | Return made up to 24/02/03; full list of members (7 pages) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 24/02/02; full list of members
|
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Return made up to 24/02/02; full list of members
|
20 June 2002 | New secretary appointed (2 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 May 2001 | Return made up to 24/02/01; full list of members (6 pages) |
16 May 2001 | Return made up to 24/02/01; full list of members (6 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
9 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 June 1999 | Return made up to 24/02/99; full list of members (6 pages) |
4 June 1999 | Return made up to 24/02/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 31 March 1998 (1 page) |
12 January 1999 | Full accounts made up to 31 March 1998 (1 page) |
10 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 March 1997 (1 page) |
31 December 1997 | Full accounts made up to 31 March 1997 (1 page) |
19 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
19 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (1 page) |
8 January 1997 | Full accounts made up to 31 March 1996 (1 page) |
8 May 1996 | Return made up to 24/02/96; full list of members (6 pages) |
8 May 1996 | Return made up to 24/02/96; full list of members (6 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (1 page) |
9 January 1996 | Full accounts made up to 31 March 1995 (1 page) |
4 April 1995 | Return made up to 24/02/95; no change of members
|
4 April 1995 | Return made up to 24/02/95; no change of members
|
24 February 1989 | Incorporation (15 pages) |
24 February 1989 | Incorporation (15 pages) |