Crewe Green
Crewe
Cheshire
CW1 5UF
Secretary Name | Stephen John Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 10 February 2009) |
Role | Company Director |
Correspondence Address | 37 Arbour Mews Macclesfield Cheshire SK10 2SW |
Director Name | George Herbert Barry |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 10 February 2009) |
Role | Tourism Consultant |
Correspondence Address | 3 The Paddock Burton Salmon Leeds LS25 5NE |
Director Name | Robert George Bruce Marshall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 54 Manor Road Sandbach Cheshire CW11 2ND |
Secretary Name | Mr Robert Martin Withenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Berrystead Hartford Northwich Cheshire CW8 1NG |
Director Name | Mr Anthony Stephen Hawkins |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Chantry Road Newcastle Staffordshire ST5 2EU |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£15,838 |
Current Liabilities | £16,959 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2008 | Application for striking-off (1 page) |
20 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
29 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
30 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
18 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
8 September 2004 | Ad 31/08/04--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
20 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 August 2003 | Return made up to 12/08/03; full list of members
|
16 August 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 August 2002 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New secretary appointed (3 pages) |
22 August 2002 | New director appointed (3 pages) |
22 August 2002 | New director appointed (3 pages) |
22 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Incorporation (19 pages) |