Crewe
CW2 7PZ
Director Name | Barbara Mary Parsons |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2000(5 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 2 Clifton Avenue Crewe CW2 7PZ |
Director Name | Justin Alexander Parsons |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 28 February 2006) |
Role | Secretary |
Correspondence Address | 2 Clifton Avenue Crewe CW2 7PZ |
Director Name | Angela Jayne Mitchell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Estate Agent/Director |
Correspondence Address | 25 Saint Marys Road Manton Oakham Leicestershire LE15 8SU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 130-132 Nantwich Road Crewe Cheshire CW2 6AZ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe South |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | -£29,528 |
Cash | £2,479 |
Current Liabilities | £40,979 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 2005 | Application for striking-off (1 page) |
12 May 2005 | Return made up to 13/03/05; full list of members (7 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 94 london road southend on sea essex SS1 1PT (1 page) |
7 May 2004 | Return made up to 13/03/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 April 2003 | Return made up to 13/03/03; full list of members
|
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 4 cheyne lane stamford lincolnshire PE9 2AX (1 page) |
22 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
11 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 November 2001 | Ad 15/10/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director's particulars changed (1 page) |
23 April 2001 | Return made up to 13/03/01; full list of members
|
21 September 2000 | Director resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 23 high street st. Martins stamford lincolnshire PE9 2LF (1 page) |
8 September 2000 | Director resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 229 nether street london N3 1NT (1 page) |
13 March 2000 | Incorporation (12 pages) |