Cranage
Crewe
CW4 8HB
Director Name | Mr David William Goodchild |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(same day as company formation) |
Role | Car Leasing |
Country of Residence | England |
Correspondence Address | Marbrook House Hermitage Lane Cranage Crewe CW4 8HB |
Secretary Name | Mr David William Goodchild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2001(same day as company formation) |
Role | Car Leasing |
Country of Residence | England |
Correspondence Address | Marbrook House Hermitage Lane Cranage Crewe CW4 8HB |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Return made up to 18/06/08; full list of members (3 pages) |
26 March 2009 | Return made up to 18/06/08; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 January 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
6 November 2006 | Return made up to 18/06/06; full list of members (7 pages) |
6 November 2006 | Return made up to 18/06/06; full list of members (7 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
15 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
19 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
19 August 2003 | Return made up to 18/06/03; full list of members (7 pages) |
8 March 2003 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
8 March 2003 | Accounting reference date extended from 30/06/02 to 30/11/02 (1 page) |
14 August 2002 | Return made up to 18/06/02; full list of members (5 pages) |
14 August 2002 | Return made up to 18/06/02; full list of members (5 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
27 July 2001 | New secretary appointed;new director appointed (2 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Secretary resigned (1 page) |
18 June 2001 | Incorporation (16 pages) |