Weston
Crewe
Cheshire
CW2 5FH
Director Name | Mr Kenneth Holland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Booker Avenue Calderstones Liverpool Merseyside L18 9TA |
Secretary Name | Mr James Samuel Leslie Clowes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 32 Parklands Drive Weston Crewe Cheshire CW2 5FH |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool Merseyside L2 7QL |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2002(same day as company formation) |
Correspondence Address | Suite 303 3rd Floor The Corn Exchange Drury Lane Liverpool Merseyside L2 7QL |
Registered Address | 8 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | -£106 |
Cash | £580 |
Current Liabilities | £1,292 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2008 | Application for striking-off (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 32 parklands drive wychwood village crewe cheshire CW2 5FH (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Return made up to 05/09/07; full list of members (2 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 37 cloverfields haslington crewe cheshire CW1 5AL (1 page) |
10 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 October 2005 | Return made up to 05/09/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 December 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 November 2004 | Return made up to 05/09/04; full list of members (7 pages) |
23 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 211 booker avenue calderstones liverpool L18 9TA (1 page) |
20 June 2003 | New secretary appointed;new director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | Director resigned (1 page) |