Crewe
Cheshire
CW2 7PZ
Director Name | Raymond Leslie Bispham |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | C/O Mr Bispham 69 Church Lane, Wistaston Crewe Cheshire CW2 8EZ |
Secretary Name | Karen Margaret Bispham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Clifton Avenue Crewe Cheshire CW2 7PZ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 2 Clifton Avenue Crewe Cheshire CW2 7PZ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe West |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | -£37,894 |
Cash | £713 |
Current Liabilities | £275,436 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 September 2007 | Application for striking-off (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: the limelight club hightown crewe cheshire CW1 3BP (1 page) |
8 August 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 September 2005 | Return made up to 19/06/05; full list of members (2 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 June 2004 | Return made up to 19/06/04; full list of members
|
15 March 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 August 2002 | New director appointed (1 page) |
2 August 2002 | New secretary appointed;new director appointed (1 page) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
19 June 2002 | Incorporation (14 pages) |