Crewe
Cheshire
CW1 4RP
Director Name | Emma Jane Jones |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(3 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 February 2011) |
Role | Shop Assistant |
Correspondence Address | 104 Becconsall Drive Crewe Cheshire CW1 4RP |
Director Name | James Franz Beran |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 February 2011) |
Role | CAD Draftsman |
Correspondence Address | 63 Wistaston Road Willaston Nantwich Cheshire CW5 6QJ |
Director Name | Janice Elizabeth Beran |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 2005) |
Role | Shop Owner |
Correspondence Address | 62 Wistaston Road Willaston Nantwich Cheshire CW5 6QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | -£16,253 |
Cash | £110 |
Current Liabilities | £56,897 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2011 | Final Gazette dissolved following liquidation (1 page) |
18 November 2010 | Liquidators' statement of receipts and payments to 12 November 2010 (5 pages) |
18 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 23 October 2010 (5 pages) |
18 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 23 October 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 12 November 2010 (5 pages) |
2 June 2010 | Liquidators statement of receipts and payments to 23 April 2010 (5 pages) |
2 June 2010 | Liquidators' statement of receipts and payments to 23 April 2010 (5 pages) |
7 May 2009 | Appointment of a voluntary liquidator (1 page) |
7 May 2009 | Resolutions
|
7 May 2009 | Statement of affairs with form 4.19 (7 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Appointment of a voluntary liquidator (1 page) |
7 May 2009 | Statement of affairs with form 4.19 (7 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from 221NANTWICH road crewe cheshire CW1 6DA (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from 221NANTWICH road crewe cheshire CW1 6DA (1 page) |
20 February 2009 | Appointment terminated director janice beran (1 page) |
20 February 2009 | Director and secretary's change of particulars / emma jones / 29/09/2008 (1 page) |
20 February 2009 | Restoration by order of the court (1 page) |
20 February 2009 | Director and Secretary's Change of Particulars / emma jones / 29/09/2008 / HouseName/Number was: , now: 104; Street was: 9 beltony drive, now: becconsall drive; Post Code was: CW1 4TX, now: CW1 4RP (1 page) |
20 February 2009 | Appointment Terminated Director janice beran (1 page) |
20 February 2009 | Restoration by order of the court (1 page) |
29 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
13 July 2005 | Accounts made up to 30 September 2004 (2 pages) |
13 July 2005 | Accounts made up to 30 September 2004 (2 pages) |
24 November 2004 | Return made up to 08/09/04; full list of members (6 pages) |
24 November 2004 | Return made up to 08/09/04; full list of members
|
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
8 September 2003 | Incorporation (9 pages) |
8 September 2003 | Incorporation (9 pages) |