Crewe
CW1 6DD
Director Name | Mr David Kevin Francis Tideswell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Status | Closed |
Appointed | 02 December 2000(1 day after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scope House Weston Road Crewe CW1 6DD |
Secretary Name | Mr Graham William McFarlane |
---|---|
Status | Closed |
Appointed | 02 December 2000(1 day after company formation) |
Appointment Duration | 17 years, 11 months (closed 22 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scope House Weston Road Crewe CW1 6DD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
Year | 2010 |
---|---|
Net Worth | -£36,814 |
Cash | £15,161 |
Current Liabilities | £281,902 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2018 | Return of final meeting in a creditors' voluntary winding up (25 pages) |
24 August 2017 | Liquidators' statement of receipts and payments to 13 June 2017 (23 pages) |
24 August 2017 | Liquidators' statement of receipts and payments to 13 June 2017 (23 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 13 June 2016 (48 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 13 June 2016 (48 pages) |
14 August 2015 | Liquidators statement of receipts and payments to 13 June 2015 (22 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 13 June 2015 (22 pages) |
14 August 2015 | Liquidators' statement of receipts and payments to 13 June 2015 (22 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 13 June 2014 (19 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (19 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 13 June 2014 (19 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (9 pages) |
12 July 2013 | Liquidators' statement of receipts and payments to 13 June 2013 (9 pages) |
12 July 2013 | Liquidators statement of receipts and payments to 13 June 2013 (9 pages) |
19 June 2012 | Resolutions
|
19 June 2012 | Statement of affairs with form 4.19 (6 pages) |
19 June 2012 | Statement of affairs with form 4.19 (6 pages) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Appointment of a voluntary liquidator (1 page) |
19 June 2012 | Resolutions
|
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 May 2012 | Registered office address changed from Ground Floor Suite 8 Stoke Road Shelton Stoke on Trent Staffordshire ST4 2DP United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Ground Floor Suite 8 Stoke Road Shelton Stoke on Trent Staffordshire ST4 2DP United Kingdom on 29 May 2012 (1 page) |
22 March 2012 | Compulsory strike-off action has been suspended (1 page) |
22 March 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 June 2011 | Registered office address changed from C/O Murray Smith Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU England on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from C/O Murray Smith Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU England on 10 June 2011 (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2011 | Director's details changed for Mr Graham William Mcfarlane on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB on 23 March 2011 (1 page) |
23 March 2011 | Secretary's details changed for Graham William Mcfarlane on 23 March 2011 (1 page) |
23 March 2011 | Director's details changed for David Kevin Francis Tideswell on 23 March 2011 (2 pages) |
23 March 2011 | Secretary's details changed for Mr Graham William Mcfarlane on 23 March 2011 (1 page) |
23 March 2011 | Secretary's details changed for Mr Graham William Mcfarlane on 23 March 2011 (1 page) |
23 March 2011 | Secretary's details changed for Graham William Mcfarlane on 23 March 2011 (1 page) |
23 March 2011 | Director's details changed for Mr Graham William Mcfarlane on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 1 Tape Street Cheadle Stoke on Trent ST10 1BB on 23 March 2011 (1 page) |
23 March 2011 | Director's details changed for David Kevin Francis Tideswell on 23 March 2011 (2 pages) |
16 November 2010 | Annual return made up to 31 October 2010 Statement of capital on 2010-11-16
|
16 November 2010 | Director's details changed for David Kevin Francis Tideswell on 31 October 2010 (2 pages) |
16 November 2010 | Annual return made up to 31 October 2010 Statement of capital on 2010-11-16
|
16 November 2010 | Director's details changed for Graham William Mcfarlane on 31 October 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Graham William Mcfarlane on 31 October 2010 (2 pages) |
16 November 2010 | Director's details changed for David Kevin Francis Tideswell on 31 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Graham William Mcfarlane on 31 October 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Graham William Mcfarlane on 31 October 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 November 2009 | Secretary's details changed for Graham William Mcfarlane on 31 October 2009 (1 page) |
6 November 2009 | Director's details changed for Graham William Mcfarlane on 31 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for Graham William Mcfarlane on 31 October 2009 (1 page) |
6 November 2009 | Director's details changed for David Kevin Francis Tideswell on 31 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for David Kevin Francis Tideswell on 31 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Graham William Mcfarlane on 31 October 2009 (2 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members
|
12 November 2004 | Return made up to 31/10/04; full list of members
|
24 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Return made up to 01/12/02; no change of members (7 pages) |
17 January 2003 | Return made up to 01/12/02; no change of members (7 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
17 April 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Ad 02/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Ad 02/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 December 2000 | New director appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
1 December 2000 | Incorporation (12 pages) |
1 December 2000 | Incorporation (12 pages) |