Crewe
Cheshire
CW2 6JD
Director Name | Mr Timothy Michael Puttick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 November 2006) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 23 Kinder Drive Crewe Cheshire CW2 8UJ |
Director Name | Michael Philip Baddeley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 51 Cromer Drive Crewe Cheshire CW1 3XQ |
Director Name | Steven John Baddeley |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 51 Cromer Drive Crewe Cheshire CW1 3XQ |
Director Name | David William Baddeley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Bedford Street Crewe Cheshire CW2 6JD |
Director Name | Graham John Holtom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 42 Hall Lane Great Wyrley Staffs WS6 6ND |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2006 | Application for striking-off (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
27 May 2005 | Return made up to 16/05/05; full list of members (7 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (1 page) |
26 January 2005 | Director resigned (1 page) |
3 September 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
15 May 2004 | Return made up to 16/05/04; full list of members
|
22 December 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
24 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
17 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (16 pages) |