Crewe
CW1 6DD
Director Name | John Stuart Skellern |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 October 2003) |
Role | Computer Salesman |
Correspondence Address | 13 Crown Bank Talke Stoke On Trent Staffordshire ST7 1PT |
Director Name | Robert Stanley |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 2001) |
Role | Computer Engineer |
Correspondence Address | 32 Dales Green Rookery Stoke On Trent Staffordshire ST7 4RJ |
Secretary Name | John Stuart Skellern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2002) |
Role | Computer Salesman |
Correspondence Address | 13 Crown Bank Talke Stoke On Trent Staffordshire ST7 1PT |
Secretary Name | Rachel Anne Shonhofer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 December 2001) |
Role | Company Director |
Correspondence Address | 1 Austen Close Sandbach CW11 3FX |
Secretary Name | Geoff Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 August 2008) |
Role | Sales Manager |
Correspondence Address | 20 Kinloch Drive Heaton Bolton Lancashire BL1 4LZ |
Secretary Name | Shona Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | 8 Deansgate Weston Crewe Cheshire CW2 5SL |
Director Name | Mr John Redfern |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 06 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bungalow Cardway Business Park Alsager Stoke-On-Trent Staffordshire ST7 2UX |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian George Carroll 50.00% Ordinary |
---|---|
1 at £1 | John Redfern 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,996 |
Cash | £7,127 |
Current Liabilities | £47,294 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved following liquidation (1 page) |
17 December 2013 | Final Gazette dissolved following liquidation (1 page) |
17 September 2013 | Notice of move from Administration to Dissolution on 9 September 2013 (13 pages) |
17 September 2013 | Notice of move from Administration to Dissolution (13 pages) |
1 May 2013 | Administrator's progress report to 19 March 2013 (14 pages) |
1 May 2013 | Administrator's progress report to 19 March 2013 (14 pages) |
13 November 2012 | Statement of administrator's proposal (31 pages) |
13 November 2012 | Statement of administrator's proposal (31 pages) |
17 October 2012 | Statement of affairs with form 2.14B (8 pages) |
17 October 2012 | Statement of affairs with form 2.14B (8 pages) |
2 October 2012 | Registered office address changed from , 6 Mallard Court, Mallard Way, Crewe, Cheshire, CW1 6ZQ, England on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from , 6 Mallard Court, Mallard Way, Crewe, Cheshire, CW1 6ZQ, England on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from , 6 Mallard Court, Mallard Way, Crewe, Cheshire, CW1 6ZQ, England on 2 October 2012 (2 pages) |
30 September 2012 | Appointment of an administrator (1 page) |
30 September 2012 | Appointment of an administrator (1 page) |
31 August 2012 | Registered office address changed from , the Bungalow Cardway Business Park, Alsager, Stoke-on-Trent, Staffordshire, ST7 2UX, United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from , the Bungalow Cardway Business Park, Alsager, Stoke-on-Trent, Staffordshire, ST7 2UX, United Kingdom on 31 August 2012 (1 page) |
22 August 2012 | Termination of appointment of John Redfern as a director on 6 August 2012 (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2012 | Termination of appointment of John Redfern as a director (1 page) |
22 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 August 2012 | Termination of appointment of John Redfern as a director (1 page) |
21 August 2012 | Termination of appointment of John Redfern as a director on 6 August 2012 (1 page) |
24 February 2012 | Appointment of John Redfern as a director (2 pages) |
24 February 2012 | Appointment of John Redfern as a director on 1 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from , Mbs Computers Ltd, Business & Technology Centre, Radway Green, Crewe, CW2 5PR on 24 February 2012 (1 page) |
24 February 2012 | Termination of appointment of Shona Carroll as a secretary (1 page) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
24 February 2012 | Termination of appointment of Shona Carroll as a secretary on 1 February 2012 (1 page) |
24 February 2012 | Registered office address changed from , Mbs Computers Ltd, Business & Technology Centre, Radway Green, Crewe, CW2 5PR on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders Statement of capital on 2012-02-24
|
15 February 2012 | Resolutions
|
15 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
15 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
15 February 2012 | Resolutions
|
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Director's details changed for Ian Carroll on 1 February 2010 (2 pages) |
24 April 2010 | Director's details changed for Ian Carroll on 1 February 2010 (2 pages) |
24 April 2010 | Director's details changed for Ian Carroll on 1 February 2010 (2 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 September 2008 | Appointment terminated secretary geoff carroll (1 page) |
2 September 2008 | Appointment Terminated Secretary geoff carroll (1 page) |
2 September 2008 | Secretary appointed shona carroll (2 pages) |
2 September 2008 | Secretary appointed shona carroll (2 pages) |
30 April 2008 | Director's change of particulars / ian carroll / 28/04/2008 (1 page) |
30 April 2008 | Director's Change of Particulars / ian carroll / 28/04/2008 / HouseName/Number was: , now: 8; Street was: 1 austen close, now: deansgate; Area was: sandbach, now: weston; Post Town was: cheshire, now: crewe; Region was: , now: cheshire; Post Code was: CW11 3FX, now: CW2 5SL (1 page) |
28 February 2008 | Location of register of members (1 page) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 February 2008 | Location of register of members (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: ashtenne, radway green, crewe, cheshire, CW2 5PR (1 page) |
27 March 2006 | Location of register of members (1 page) |
27 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: ashtenne, radway green, crewe, cheshire, CW2 5PR (1 page) |
27 March 2006 | Location of register of members (1 page) |
13 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
13 May 2005 | Return made up to 28/02/05; full list of members
|
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
7 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
7 April 2004 | Location of register of members (1 page) |
7 April 2004 | Location of register of members (1 page) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
27 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
27 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
31 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 December 2002 | Accounts made up to 31 March 2002 (1 page) |
19 November 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
19 November 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
15 July 2002 | Return made up to 28/02/02; full list of members
|
15 July 2002 | Return made up to 28/02/02; full list of members (8 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Company name changed braygate management LIMITED\certificate issued on 03/01/02 (2 pages) |
3 January 2002 | Company name changed braygate management LIMITED\certificate issued on 03/01/02 (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
1 November 2000 | Resolutions
|
1 November 2000 | Resolutions
|
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: temple house, 20 holywell row, london, EC2A 4XH (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: temple house, 20 holywell row, london, EC2A 4XH (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (7 pages) |