Crowley
Northwich
Cheshire
CW9 6NT
Secretary Name | Mrs Lisa Jones |
---|---|
Status | Current |
Appointed | 01 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Reedgate Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Secretary Name | Mr Thomas Malcolm Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Edgemoor Bowdon Altrincham Cheshire WA14 3JN |
Secretary Name | Mr Tom Calderbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables 2 Mill Lane Willaston South Wirral Merseyside L64 1RL |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Registered Address | Reedgate Farm Reedgate Lane Crowley Nothwich Cheshire CW9 6NT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Jonathan Jones 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (12 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 May 2023 (6 days ago) |
---|---|
Next Return Due | 6 June 2024 (1 year from now) |
13 September 2004 | Delivered on: 1 October 2004 Persons entitled: Banco Totta & Acores Classification: Mortgage Secured details: £360,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Building situated at sitio dos cabecados, parish of almancil, loule(algarve), portugal comprising ground floor and first floor with several rooms and garden with swimming pool recorded at loule land registry no 07902/050899 parish of almancil. Outstanding |
---|
6 October 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
---|---|
9 June 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
23 November 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
27 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
26 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from Stanley House Honiton Way Penketh Warrington WA5 2EY to Reedgate Farm Reedgate Lane Crowley Nothwich Cheshire CW9 6NT on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from Stanley House Honiton Way Penketh Warrington WA5 2EY to Reedgate Farm Reedgate Lane Crowley Nothwich Cheshire CW9 6NT on 7 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Lisa Jones as a secretary on 1 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Tom Calderbank as a secretary on 31 March 2016 (1 page) |
6 June 2016 | Appointment of Mrs Lisa Jones as a secretary on 1 April 2016 (2 pages) |
6 June 2016 | Termination of appointment of Tom Calderbank as a secretary on 31 March 2016 (1 page) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
17 October 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
17 January 2012 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
25 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
17 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Jonathan Jones on 15 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Jonathan Jones on 15 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Jonathan Jones on 15 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Jonathan Jones on 15 October 2009 (2 pages) |
5 December 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (6 pages) |
5 December 2009 | Annual return made up to 23 May 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 23 May 2008 with a full list of shareholders (5 pages) |
19 November 2009 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 23 May 2008 with a full list of shareholders (5 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
28 July 2008 | Appointment terminated secretary thomas burton (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from brook house 77 fountain street manchester M2 2EE (1 page) |
28 July 2008 | Appointment terminated secretary thomas burton (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from brook house 77 fountain street manchester M2 2EE (1 page) |
7 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
22 October 2007 | Return made up to 23/05/07; no change of members (7 pages) |
22 October 2007 | Return made up to 23/05/07; no change of members (7 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members
|
19 June 2006 | Return made up to 23/05/06; full list of members
|
30 September 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
5 March 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
5 March 2004 | Total exemption full accounts made up to 31 May 2003 (5 pages) |
25 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
25 June 2003 | Return made up to 23/05/03; full list of members (8 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
23 May 2002 | Incorporation (25 pages) |
23 May 2002 | Incorporation (25 pages) |