Crewe
Cheshire
CW1 6EA
Director Name | Helen Snelson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Retailer |
Correspondence Address | 103 Queens Road Vicars Cross Chester Cheshire CH3 5HF Wales |
Secretary Name | Peter Snelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Queens Road Vicars Cross Chester Cheshire CH3 5HF Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | www.1828limited.co.uk/ |
---|---|
Telephone | 01270 627355 |
Telephone region | Crewe |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Linzi Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £671 |
Cash | £134 |
Current Liabilities | £22,922 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 January 2021 | Change of details for Mrs Linzi Wright as a person with significant control on 28 January 2021 (2 pages) |
---|---|
28 January 2021 | Director's details changed for Linzi Wright on 28 January 2021 (2 pages) |
28 January 2021 | Confirmation statement made on 28 January 2021 with updates (3 pages) |
21 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2021 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
20 August 2019 | Change of details for Mrs Linzi Wright as a person with significant control on 20 August 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
24 September 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 September 2017 | Change of details for Mrs Linzi Wright as a person with significant control on 26 June 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
4 September 2017 | Change of details for Mrs Linzi Wright as a person with significant control on 26 June 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
23 August 2017 | Director's details changed for Linzi Wright on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Linzi Wright on 23 August 2017 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
8 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
20 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
15 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
30 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS United Kingdom on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 137 Wistaston Road Willaston Nantwich Cheshire CW5 6QS United Kingdom on 11 January 2011 (2 pages) |
1 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (3 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
31 August 2010 | Termination of appointment of Peter Snelson as a secretary (2 pages) |
31 August 2010 | Termination of appointment of Helen Snelson as a director (2 pages) |
31 August 2010 | Termination of appointment of a director (2 pages) |
31 August 2010 | Termination of appointment of Peter Snelson as a secretary (2 pages) |
31 August 2010 | Termination of appointment of a director (2 pages) |
31 August 2010 | Appointment of Linzi Wright as a director (3 pages) |
31 August 2010 | Appointment of Linzi Wright as a director (3 pages) |
31 August 2010 | Termination of appointment of Helen Snelson as a director (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from 112-114 witton street northwich cheshire CW9 5NW (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 112-114 witton street northwich cheshire CW9 5NW (1 page) |
23 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
1 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 19/08/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
11 September 2007 | Return made up to 19/08/07; no change of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
22 September 2006 | Return made up to 19/08/06; full list of members (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 19/08/05; full list of members (6 pages) |
1 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 19/08/04; full list of members (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 March 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
11 March 2004 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
3 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 19/08/03; full list of members (6 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 88 hospital street nantwich cheshire CW5 5RP (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 88 hospital street nantwich cheshire CW5 5RP (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Incorporation (13 pages) |
19 August 2002 | Incorporation (13 pages) |