Crewe
Cheshire
CW2 6EF
Secretary Name | Lynsey Margaret Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Role | Banker |
Correspondence Address | 23 Ullswater Avenue Wistaston Crewe Cheshire CW2 8QQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Mr Michael Spencer Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,933 |
Cash | £6,464 |
Current Liabilities | £85,567 |
Latest Accounts | 29 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
4 March 2002 | Delivered on: 11 March 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 |
---|
26 June 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 January 2015 | Annual return made up to 14 January 2015 Statement of capital on 2015-01-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Director's details changed for Michael Spencer Hunter on 17 August 2012 (2 pages) |
15 March 2013 | Director's details changed for Michael Spencer Hunter on 17 August 2012 (2 pages) |
15 March 2013 | Termination of appointment of a secretary (1 page) |
15 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (14 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 February 2010 | Annual return made up to 14 January 2010 (14 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 April 2008 | Return made up to 14/01/08; full list of members (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 January 2007 | Return made up to 14/01/07; full list of members
|
10 May 2006 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 May 2006 | Return made up to 14/01/06; full list of members (6 pages) |
10 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: darland house winnington hill northwich cheshire CW8 1AU (1 page) |
20 May 2004 | Return made up to 14/01/04; full list of members (6 pages) |
26 February 2003 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
26 February 2003 | Return made up to 14/01/03; full list of members (6 pages) |
11 March 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
14 January 2002 | Incorporation (16 pages) |