Crewe
CW2 8NS
Director Name | Arthur Howard Pointon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1952 |
Appointment Duration | 72 years |
Role | Company Director |
Correspondence Address | 1 Wensleydale Avenue Congleton Cheshire CW12 2DE |
Director Name | David Stubbs |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1952 |
Appointment Duration | 72 years |
Role | Company Director |
Correspondence Address | 93 Abbey Road Elworth Sandbach Cheshire CW11 9HG |
Secretary Name | John Phillips |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1952 |
Appointment Duration | 72 years |
Role | Director/Company Secretary |
Correspondence Address | 39 Arderne Avenue Crewe CW2 8NS |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | The Gables Goostrey Lane Twemlow Green Near Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 30 June 1996 (27 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 February 2000 | Dissolved (1 page) |
---|---|
8 November 1999 | Liquidators statement of receipts and payments (5 pages) |
8 November 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (5 pages) |
25 August 1998 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Statement of affairs (11 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Appointment of a voluntary liquidator (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 130/132 nantwich road crewe cheshire CW2 6AZ (1 page) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
21 April 1997 | Return made up to 02/04/97; no change of members (4 pages) |
7 June 1996 | Return made up to 02/04/96; full list of members
|
23 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 May 1995 | Return made up to 02/04/95; no change of members (4 pages) |