Barrows Green
Crewe
Cheshire
CW1 3PZ
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years (resigned 30 April 2003) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Registered Address | 63-67 Welsh Row Nantwich Cheshire CW5 5EW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Year | 2014 |
---|---|
Net Worth | -£113 |
Cash | £4,416 |
Current Liabilities | £4,530 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 May 2003 | Application for striking-off (1 page) |
8 May 2003 | Secretary resigned (1 page) |
28 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
24 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
6 September 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
22 April 2002 | Return made up to 25/03/02; full list of members
|
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 April 2001 | Return made up to 25/03/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 April 1999 | Return made up to 25/03/99; full list of members
|
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
6 May 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
25 March 1998 | Incorporation (10 pages) |