Crewe
CW1 6DD
Director Name | Ms Rosalyn Jane Brierley |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2019(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scope House Weston Road Crewe CW1 6DD |
Director Name | Mr Malcolm Lawrence Brierley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Geoscientist |
Country of Residence | England |
Correspondence Address | 2 Shaw Crescent South Croydon Surrey CR2 9JA |
Director Name | Mrs Margaret Anne Brierley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shaw Crescent South Croydon Surrey CR2 9JA |
Secretary Name | Mr Malcolm Lawrence Brierley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(same day as company formation) |
Role | Geoscientist |
Country of Residence | England |
Correspondence Address | 2 Shaw Crescent South Croydon Surrey CR2 9JA |
Telephone | 020 86570068 |
---|---|
Telephone region | London |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
50 at £1 | Mr M.l. Brierley 50.00% Ordinary |
---|---|
50 at £1 | Mrs M.a. Brierley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £952,501 |
Cash | £1,020,772 |
Current Liabilities | £71,130 |
Latest Accounts | 30 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 July |
21 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2021 | Return of final meeting in a members' voluntary winding up (17 pages) |
10 December 2020 | Micro company accounts made up to 30 July 2020 (3 pages) |
2 September 2020 | Registered office address changed from 17-21 Cookridge Street Leeds LS2 3AG England to Scope House Weston Road Crewe CW1 6DD on 2 September 2020 (2 pages) |
24 August 2020 | Declaration of solvency (7 pages) |
24 August 2020 | Resolutions
|
24 August 2020 | Appointment of a voluntary liquidator (3 pages) |
16 July 2020 | Current accounting period extended from 31 March 2020 to 30 July 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 September 2019 | Notification of Neil Andrew Brierley as a person with significant control on 15 February 2018 (2 pages) |
25 September 2019 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
25 September 2019 | Cessation of Malcolm Lawrence Brierley as a person with significant control on 15 December 2018 (1 page) |
25 September 2019 | Notification of Rosalyn Jane Brierley as a person with significant control on 15 February 2018 (2 pages) |
1 April 2019 | Appointment of Neil Andrew Brierley as a director on 13 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Malcolm Lawrence Brierley as a director on 15 February 2018 (1 page) |
1 April 2019 | Appointment of Ms Rosalyn Jane Brierley as a director on 13 March 2019 (2 pages) |
1 April 2019 | Registered office address changed from 2 Shaw Crescent South Croydon Surrey CR2 9JA to 17-21 Cookridge Street Leeds LS2 3AG on 1 April 2019 (1 page) |
1 April 2019 | Termination of appointment of Malcolm Lawrence Brierley as a secretary on 15 February 2018 (1 page) |
1 April 2019 | Termination of appointment of Margaret Anne Brierley as a director on 15 February 2018 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Margaret Anne Brierley on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Margaret Anne Brierley on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Margaret Anne Brierley on 27 June 2017 (2 pages) |
27 June 2017 | Change of details for Mr Malcolm Lawrence Brierley as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mrs Margaret Anne Brierley on 27 June 2017 (2 pages) |
27 June 2017 | Change of details for Mr Malcolm Lawrence Brierley as a person with significant control on 27 June 2017 (2 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
20 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
23 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
14 June 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
31 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
21 October 2009 | Director's details changed for Malcolm Lawrence Brierley on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Malcolm Lawrence Brierley on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Margaret Anne Brierley on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Margaret Anne Brierley on 21 October 2009 (2 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (7 pages) |
23 October 2007 | Return made up to 20/10/07; full list of members (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
24 November 2006 | Return made up to 20/10/06; no change of members (7 pages) |
24 November 2006 | Return made up to 20/10/06; no change of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
24 November 2005 | Return made up to 20/10/05; no change of members (7 pages) |
24 November 2005 | Return made up to 20/10/05; no change of members (7 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
26 November 2004 | Return made up to 20/10/04; full list of members
|
26 November 2004 | Return made up to 20/10/04; full list of members
|
25 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
25 August 2004 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
20 October 2003 | Incorporation (19 pages) |
20 October 2003 | Incorporation (19 pages) |