Crewe
Cheshire
CW1 6BU
Director Name | Mr Nicholas Alexander Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 25 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Secretary Name | Mr Nicholas Alexander Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Craig Bennett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Mr Brian Caudwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2006) |
Role | Company Director |
Correspondence Address | Fradswell Hall Fradswell Stafford Staffordshire ST18 0EX |
Director Name | Mr John David Caudwell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton Hall Broughton Eccleshall Staffordshire ST21 6NS |
Director Name | Mr Bradley Groves |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cellar Hill House Houghton Road Newbottle Houghton Le Spring Durham DH4 4FF |
Secretary Name | Craig Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Iain Duncan McGregor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fairfax Drive Nantwich Cheshire CW5 5UL |
Director Name | Matthew John Moulding |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Mark Stephen Edward Ryan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Little Heath Road, Christleton Chester Cheshire CH3 7AH Wales |
Secretary Name | Matthew John Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Martin Joseph O Grady |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston, Road Crewe Cheshire CW1 6BU |
Director Name | K & S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | The Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW |
Registered Address | Weston Road Crewe Cheshire CW1 6BU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
2 at £1 | 20:20 Mobile (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2014 | Final Gazette dissolved following liquidation (1 page) |
25 September 2014 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
4 October 2013 | Declaration of solvency (3 pages) |
4 October 2013 | Resolutions
|
4 October 2013 | Appointment of a voluntary liquidator (2 pages) |
11 September 2013 | Satisfaction of charge 3 in full (4 pages) |
11 September 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-01
|
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page) |
2 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
5 May 2010 | Termination of appointment of Martin O Grady as a director (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 November 2009 | Director's details changed for Martin Joseph O Grady on 31 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages) |
13 August 2009 | Company name changed caudwell logistics LIMITED\certificate issued on 14/08/09 (2 pages) |
16 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
16 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
4 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
9 October 2008 | Director's change of particulars / meinie oldersma / 09/10/2008 (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 July 2008 | Director's change of particulars / meinie oldersma / 31/07/2008 (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (62 pages) |
8 July 2008 | Resolutions
|
19 May 2008 | Appointment terminated director matthew moulding (1 page) |
19 May 2008 | Appointment terminated secretary matthew moulding (1 page) |
19 May 2008 | Secretary appointed mr nicholas alexander smith (1 page) |
11 March 2008 | Director appointed mr nicholas alexander smith (1 page) |
1 February 2008 | New director appointed (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 October 2007 | Director resigned (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: caudwell logistics LIMITED weston road crewe cheshire CW1 6BU (1 page) |
12 July 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: caudwell tower weston road crewe cheshire CW1 6BU (1 page) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Resolutions
|
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
11 October 2006 | New director appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
9 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
20 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members
|
14 April 2004 | Resolutions
|
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director's particulars changed (1 page) |
3 April 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Registered office changed on 10/12/03 from: knight & sons the brampton newcastle under lyme ST5 0QW (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
5 December 2003 | Company name changed k & s (500) LIMITED\certificate issued on 05/12/03 (2 pages) |
1 June 2003 | Incorporation (20 pages) |