Crewe
Cheshire
CW1 6ZF
Secretary Name | Mrs Daphne Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(same day as company formation) |
Role | Support Director/Company Secre |
Country of Residence | England |
Correspondence Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
Director Name | Mr John Andrew Scott Butler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe Works Hospital Street Nantwich Cheshire CW5 5RL |
Director Name | Mr Benjamin Scott Butler |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe Works Hospital Street Nantwich Cheshire CW5 5RL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | c2internet.net |
---|---|
Telephone | 0845 6580020 |
Telephone region | Unknown |
Registered Address | Datum House Electra Way Crewe Cheshire CW1 6ZF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 100 other UK companies use this postal address |
250k at £1 | Atlas Business Group Of Companies Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2002 | Delivered on: 31 August 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
19 October 2015 | Termination of appointment of Benjamin Scott Butler as a director on 31 March 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Secretary's details changed for Mrs Daphne Butler on 9 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mrs Daphne Butler on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mrs Daphne Butler on 9 March 2015 (2 pages) |
9 March 2015 | Secretary's details changed for Mrs Daphne Butler on 9 March 2015 (1 page) |
18 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
9 September 2014 | Full accounts made up to 31 July 2013 (10 pages) |
25 June 2014 | Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page) |
25 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
7 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
3 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 March 2011 | Director's details changed for Benjamin Scott Butler on 1 December 2010 (3 pages) |
23 March 2011 | Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages) |
23 March 2011 | Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages) |
23 March 2011 | Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages) |
23 March 2011 | Director's details changed for Benjamin Scott Butler on 1 December 2010 (3 pages) |
23 March 2011 | Director's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr John Andrew Scott Butler on 1 December 2010 (2 pages) |
23 March 2011 | Secretary's details changed for Mrs Daphne Butler on 1 December 2010 (2 pages) |
23 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 February 2010 | Director's details changed for Benjamin Scott Butler on 4 January 2010 (2 pages) |
23 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Benjamin Scott Butler on 4 January 2010 (2 pages) |
4 January 2010 | Company name changed C2 internet LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (2 pages) |
9 December 2009 | Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 9 December 2009 (2 pages) |
31 July 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
2 February 2009 | Director appointed john andrew scott butler (2 pages) |
29 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
28 January 2009 | Director's change of particulars / benjamin butler / 28/01/2009 (1 page) |
9 December 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
11 September 2008 | Accounts for a small company made up to 30 June 2008 (9 pages) |
31 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
24 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
2 April 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
17 July 2006 | Return made up to 20/01/06; full list of members (2 pages) |
2 February 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
26 January 2006 | Registered office changed on 26/01/06 from: alvaston house alvaston business park nantwich cheshire CW5 6PF (1 page) |
3 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
24 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
7 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
15 January 2004 | Return made up to 20/01/04; full list of members
|
19 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
4 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
8 January 2002 | Statement of affairs (1 page) |
8 January 2002 | Ad 31/05/01--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
4 December 2001 | Nc inc already adjusted 31/03/01 (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Ad 31/03/01--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages) |
20 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 March 2001 | Ad 20/01/01--------- £ si 1000@1 (2 pages) |
28 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
2 November 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Incorporation (17 pages) |