Barthomley
Crewe
CW2 5NU
Director Name | John Philip Ridge |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 6 Avondale Road Stretford Manchester Greater Manchester M32 0GB |
Secretary Name | Mr Stephen Ainsworth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chapel Street Congleton Cheshire CW12 4AB |
Director Name | Mr Stephen Ainsworth Ball |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chapel Street Congleton Cheshire CW12 4AB |
Secretary Name | Michelle Barbara Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chapel Street Congleton Cheshire CW12 4AB |
Director Name | Mr Leslie Hargreaves |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Smiths Green, Barthomley Road Barthomley Crewe CW2 5NU |
Director Name | Mariska Rachel Brandwjk |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 March 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2013) |
Role | Interior Design |
Country of Residence | United Kingdom |
Correspondence Address | 34 Hope Street Hanley Stoke On Trent Staffordshire ST1 5BS |
Director Name | Mr Neil Redpath |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2013) |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | 34 Hope Street Hamley Stoke On Trent ST1 5BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 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 | 15 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
50 at £1 | Leslie Hargreaves 50.00% Ordinary |
---|---|
50 at £1 | Mariska Brandwijk 50.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 October 2013 | Termination of appointment of Neil Redpath as a director (2 pages) |
17 October 2013 | Termination of appointment of Neil Redpath as a director (2 pages) |
10 October 2013 | Termination of appointment of Mariska Brandwjk as a director (2 pages) |
10 October 2013 | Termination of appointment of Mariska Brandwjk as a director (2 pages) |
17 January 2013 | Company name changed elegant innovations LTD\certificate issued on 17/01/13
|
17 January 2013 | Company name changed elegant innovations LTD\certificate issued on 17/01/13
|
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Change of name notice (2 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-01-15
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 March 2012 | Termination of appointment of Leslie Hargreaves as a director (1 page) |
7 March 2012 | Termination of appointment of Leslie Hargreaves as a director (1 page) |
7 March 2012 | Appointment of Neil Redpath as a director (2 pages) |
7 March 2012 | Appointment of Neil Redpath as a director (2 pages) |
7 March 2012 | Appointment of Mariska Rachel Brandwjk as a director (2 pages) |
7 March 2012 | Appointment of Mariska Rachel Brandwjk as a director (2 pages) |
2 March 2012 | Company name changed move logistics LIMITED\certificate issued on 02/03/12
|
2 March 2012 | Change of name notice (1 page) |
2 March 2012 | Change of name notice (1 page) |
2 March 2012 | Company name changed move logistics LIMITED\certificate issued on 02/03/12
|
26 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 November 2009 | Secretary's details changed for Ms Mariska Brandwijk on 1 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Ms Mariska Brandwijk on 1 November 2009 (1 page) |
19 November 2009 | Secretary's details changed for Ms Mariska Brandwijk on 1 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Leslie Hargreaves on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Leslie Hargreaves on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Leslie Hargreaves on 1 November 2009 (2 pages) |
4 April 2009 | Return made up to 15/12/08; full list of members (3 pages) |
4 April 2009 | Secretary's change of particulars / mariska brandwijk / 03/04/2009 (2 pages) |
4 April 2009 | Return made up to 15/12/08; full list of members (3 pages) |
4 April 2009 | Secretary's change of particulars / mariska brandwijk / 03/04/2009 (2 pages) |
3 April 2009 | Director's change of particulars / leslie hargreaves / 03/04/2009 (2 pages) |
3 April 2009 | Director's change of particulars / leslie hargreaves / 03/04/2009 (2 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
29 October 2008 | Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Return made up to 15/12/07; full list of members (2 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 15/12/06; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 June 2006 | Return made up to 15/12/05; full list of members (3 pages) |
23 June 2006 | Return made up to 15/12/05; full list of members (3 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Ad 17/11/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Ad 17/11/05--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
18 July 2005 | Ad 29/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 July 2005 | Ad 29/06/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 July 2005 | Ad 29/06/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Ad 29/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 July 2005 | New director appointed (2 pages) |
5 July 2005 | Company name changed sunshower uk LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed sunshower uk LIMITED\certificate issued on 05/07/05 (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 13-15 victoria road, fenton, stoke-on-trent, staffordshire, ST4 2HE (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Registered office changed on 29/04/05 from: 13-15 victoria road, fenton, stoke-on-trent, staffordshire, ST4 2HE (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New secretary appointed (2 pages) |
29 April 2005 | Return made up to 15/12/04; full list of members
|
29 April 2005 | Return made up to 15/12/04; full list of members
|
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
15 December 2003 | Incorporation (9 pages) |
15 December 2003 | Incorporation (9 pages) |