Stanwardine Baschurch
Shrewsbury
SY4 2HB
Wales
Director Name | Mr Leslie John Wright |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(2 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Smithy Yeaton Stanwardine Baschurch Shrewsbury SY4 2HB Wales |
Director Name | Mr Philip Anthony Austin |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 21 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Englesea House Barthomly Road Crewe Cheshire CW1 5UF |
Director Name | Mr Sydney John Beech |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodland Avenue Nantwich Cheshire CW5 6JE |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 November 2007) |
Role | Solicitor Co Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Registered Address | Englesea House Barthomly Road Crewe Cheshire CW1 5UF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe Green |
Ward | Haslington |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Fayrefield Foods LTD 50.00% Ordinary |
---|---|
1 at £1 | L.j. Wright 50.00% Ordinary |
Latest Accounts | 31 July 2018 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2019 | Application to strike the company off the register (3 pages) |
5 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 July 2018 (3 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
1 March 2018 | Notification of Fayrefield Foods Limited as a person with significant control on 15 July 2016 (2 pages) |
1 March 2018 | Cessation of John Douglas Kerr as a person with significant control on 15 July 2016 (1 page) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
7 May 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
26 April 2016 | Appointment of Mr Philip Anthony Austin as a director on 25 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Philip Anthony Austin as a director on 25 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page) |
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
3 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
9 July 2008 | Appointment terminated director anthony dewhurst (1 page) |
9 July 2008 | Appointment terminated director anthony dewhurst (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
6 November 2007 | Ad 05/10/07--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
6 November 2007 | Ad 05/10/07--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 August 2007 | Company name changed recyclic LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed recyclic LIMITED\certificate issued on 20/08/07 (2 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
27 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
10 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | New director appointed (3 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
1 July 2002 | Incorporation (10 pages) |
1 July 2002 | Incorporation (10 pages) |