23 Delves Keep Wychwood Park
Weston
Crewe Cheshire
CW2 5GP
Secretary Name | Andre Molly Tawil |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 October 2010) |
Role | Co Secretary |
Correspondence Address | 8 Moran Close Wilmslow Cheshire SK9 3UF |
Director Name | Mrs Sarah Tracey Spencer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleneagles 23 Delves Keep Wychwood Park Weston Crewe Cheshire CW2 5GP |
Secretary Name | Mr Joseph Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gleneagles 23 Delves Keep Wychwood Park Weston Crewe Cheshire CW2 5GP |
Director Name | Castletons Directors Limited (Corporation) |
---|---|
Date of Birth | July 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | Suite 4 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG |
Secretary Name | Castletons Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Correspondence Address | 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Registered Address | Unit 1 Marshfield Bank Employment Park Middlewich Road Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | £16,123 |
Cash | £94 |
Current Liabilities | £161,771 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2010 | Final Gazette dissolved following liquidation (1 page) |
14 July 2010 | Completion of winding up (1 page) |
14 July 2010 | Completion of winding up (1 page) |
12 January 2009 | Order of court to wind up (1 page) |
12 January 2009 | Order of court to wind up (1 page) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Resolutions
|
14 November 2007 | Resolutions
|
19 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
21 December 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2006 | Nc inc already adjusted 29/08/06 (2 pages) |
21 September 2006 | Nc inc already adjusted 29/08/06 (2 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 September 2006 | Ad 30/08/06--------- £ si 39300@1=39300 £ ic 700/40000 (2 pages) |
12 September 2006 | Ad 30/08/06--------- £ si 39300@1=39300 £ ic 700/40000 (2 pages) |
12 September 2006 | Resolutions
|
21 March 2006 | Particulars of mortgage/charge (5 pages) |
21 March 2006 | Particulars of mortgage/charge (5 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 January 2006 | Accounts made up to 31 March 2005 (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Director resigned (1 page) |
11 July 2005 | Company name changed sarah spencer (uk) LTD\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed sarah spencer (uk) LTD\certificate issued on 11/07/05 (2 pages) |
24 June 2005 | Company name changed sarah spencer holdings LIMITED\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed sarah spencer holdings LIMITED\certificate issued on 24/06/05 (2 pages) |
24 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
4 October 2004 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
4 October 2004 | Accounts made up to 31 March 2004 (3 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page) |
11 March 2004 | Return made up to 22/01/04; full list of members
|
11 March 2004 | Return made up to 22/01/04; full list of members (7 pages) |
3 February 2004 | Company name changed sarah sepencer holdings LIMITED\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed sarah sepencer holdings LIMITED\certificate issued on 03/02/04 (2 pages) |
10 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 July 2003 | Ad 18/04/03--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
16 July 2003 | Ad 18/04/03--------- £ si 100@1=100 £ ic 600/700 (2 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Ad 18/04/03--------- £ si 100@1=100 £ ic 600/700 (2 pages) |
16 July 2003 | £ nc 1000/1200 18/04/03 (2 pages) |
16 July 2003 | £ nc 1000/1200 18/04/03 (2 pages) |
16 July 2003 | Ad 18/04/03--------- £ si 100@1=100 £ ic 500/600 (2 pages) |
16 July 2003 | Resolutions
|
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | New secretary appointed;new director appointed (2 pages) |
13 May 2003 | Ad 22/02/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Ad 22/02/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
18 February 2003 | Company name changed appledown associates LIMITED\certificate issued on 17/02/03 (2 pages) |
18 February 2003 | Company name changed appledown associates LIMITED\certificate issued on 17/02/03 (2 pages) |
22 January 2003 | Incorporation (14 pages) |