Company NameCrewe Limelight Limited
Company StatusDissolved
Company Number04464489
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)
Dissolution Date12 February 2008 (16 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameKaren Margaret Bispham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Clifton Avenue
Crewe
Cheshire
CW2 7PZ
Director NameRaymond Leslie Bispham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleManaging Director
Correspondence AddressC/O Mr Bispham
69 Church Lane, Wistaston
Crewe
Cheshire
CW2 8EZ
Secretary NameKaren Margaret Bispham
NationalityBritish
StatusClosed
Appointed19 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 Clifton Avenue
Crewe
Cheshire
CW2 7PZ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address2 Clifton Avenue
Crewe
Cheshire
CW2 7PZ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe West
Built Up AreaCrewe

Financials

Year2014
Net Worth-£37,894
Cash£713
Current Liabilities£275,436

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 September 2007Application for striking-off (1 page)
13 September 2007Registered office changed on 13/09/07 from: the limelight club hightown crewe cheshire CW1 3BP (1 page)
8 August 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
1 August 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Return made up to 19/06/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 August 2006Return made up to 19/06/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 19/06/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003Return made up to 19/06/03; full list of members (7 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 August 2002New director appointed (1 page)
2 August 2002New secretary appointed;new director appointed (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
19 June 2002Incorporation (14 pages)