Gateway
Crewe
Cheshire
CW1 6FF
Secretary Name | Mrs Pauline Pickup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2007(10 years after company formation) |
Appointment Duration | 8 years, 3 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Lancaster Fields Gateway Crewe Cheshire CW1 6FF |
Director Name | Jane Louise Coburn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 October 2007) |
Role | Company Director |
Correspondence Address | Ivy House 20 London Road Woore Crewe Cheshire CW3 9SF |
Director Name | Peter Nigel Jones |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 October 2007) |
Role | Consultant |
Correspondence Address | Oakfield House Cholmondeston Winsford Cheshire CM7 4DP |
Secretary Name | Jane Louise Coburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 October 2007) |
Role | Sales Manager |
Correspondence Address | Ivy House 20 London Road Woore Crewe Cheshire CW3 9SF |
Director Name | Mr Raymond Allan Pickup |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(10 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2012) |
Role | Company Director |
Correspondence Address | Lancaster House Lancaster Fields Crewe Cheshire CW1 6FF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Lancaster Fields Gateway Crewe Cheshire CW1 6FF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Executors Of Raymond Allan Pickup 50.00% Ordinary |
---|---|
1 at £1 | Mrs Pauline Pickup 50.00% Ordinary |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 April 2014 | Director's details changed for Mrs Pauline Pickup on 25 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mrs Pauline Pickup on 25 April 2014 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 April 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 January 2013 | Termination of appointment of Raymond Pickup as a director (1 page) |
7 January 2013 | Termination of appointment of Raymond Pickup as a director (1 page) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
13 May 2010 | Secretary's details changed for Mrs Pauline Pickup on 12 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Mrs Pauline Pickup on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for Mrs Pauline Pickup on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Raymond Allan Pickup on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mrs Pauline Pickup on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Raymond Allan Pickup on 12 May 2010 (2 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 February 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
17 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
17 October 2008 | Return made up to 14/10/08; full list of members (5 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
7 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New secretary appointed;new director appointed (3 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New secretary appointed;new director appointed (3 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
23 October 2007 | Return made up to 14/10/07; full list of members (5 pages) |
23 October 2007 | Return made up to 14/10/07; full list of members (5 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Return made up to 14/10/06; full list of members (5 pages) |
1 November 2006 | Location of register of members (1 page) |
1 November 2006 | Return made up to 14/10/06; full list of members (5 pages) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
5 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
15 November 2005 | Return made up to 14/10/05; full list of members (5 pages) |
15 November 2005 | Return made up to 14/10/05; full list of members (5 pages) |
15 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
15 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
30 October 2004 | Return made up to 14/10/04; full list of members (5 pages) |
30 October 2004 | Return made up to 14/10/04; full list of members (5 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 October 2003 | Return made up to 14/10/03; full list of members (5 pages) |
28 October 2003 | Return made up to 14/10/03; full list of members (5 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page) |
14 March 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
14 March 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
28 October 2002 | Return made up to 14/10/02; full list of members (5 pages) |
28 October 2002 | Return made up to 14/10/02; full list of members (5 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
22 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 November 2001 | Return made up to 14/10/01; full list of members (5 pages) |
21 November 2001 | Return made up to 14/10/01; full list of members (5 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
24 November 2000 | Return made up to 14/10/00; full list of members (5 pages) |
24 November 2000 | Return made up to 14/10/00; full list of members (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
19 July 2000 | Company name changed cornbird properties LIMITED\certificate issued on 20/07/00 (2 pages) |
19 July 2000 | Company name changed cornbird properties LIMITED\certificate issued on 20/07/00 (2 pages) |
17 February 2000 | Return made up to 14/10/99; full list of members (5 pages) |
17 February 2000 | Return made up to 14/10/99; full list of members (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
4 December 1998 | Return made up to 14/10/98; full list of members (6 pages) |
4 December 1998 | Return made up to 14/10/98; full list of members (6 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | £ nc 100/100000 02/12/97 (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | £ nc 100/100000 02/12/97 (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Resolutions
|
14 October 1997 | Incorporation (8 pages) |
14 October 1997 | Incorporation (8 pages) |