Crewe
Cheshire
CW1 6BU
Director Name | Mr Meinie Oldersma |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Netherlands |
Status | Closed |
Appointed | 01 February 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road 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, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 14 September 2010) |
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, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Stephen David Williams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 2 Balcombe Close Newcastle Under Lyme Staffordshire ST5 2DX |
Secretary Name | Barry Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Applebrook Shifnal Salop TF11 9PZ |
Director Name | Craig Bennett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 weeks after company formation) |
Appointment Duration | 2 years, 8 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 | 20 January 2004(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Sarisbury Green Southampton Hampshire SO31 7EE |
Director Name | Mr John David Caudwell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton Hall Broughton Eccleshall Staffordshire ST21 6NS |
Secretary Name | Craig Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 weeks after company formation) |
Appointment Duration | 2 years, 8 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 | Matthew John Moulding |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 years, 9 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(2 years, 9 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(2 years, 9 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 |
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 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | Application to strike the company off the register (3 pages) |
18 May 2010 | Application to strike the company off the register (3 pages) |
5 May 2010 | Statement by directors (1 page) |
5 May 2010 | Statement of capital on 5 May 2010
|
5 May 2010 | Solvency statement dated 28/04/10 (1 page) |
5 May 2010 | Resolutions
|
5 May 2010 | Solvency Statement dated 28/04/10 (1 page) |
5 May 2010 | Resolutions
|
5 May 2010 | Statement by Directors (1 page) |
5 May 2010 | Statement of capital on 5 May 2010
|
5 May 2010 | Statement of capital on 5 May 2010
|
1 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
1 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
4 November 2009 | Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Andrew Mark White on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Andrew Mark White 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 Nicholas Alexander Smith on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Meinie Oldersma 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 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Meinie Oldersma on 31 October 2009 (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 2 (1 page) |
16 June 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (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 (10 pages) |
4 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 January 2009 | Director and Secretary's Change of Particulars / nicholas smith / 21/01/2009 / HouseName/Number was: 1, now: grange; Street was: route due domaine, now: house; Area was: , now: the grange hartford; Post Town was: croissy-sur-seine, now: northwich; Region was: , now: cheshire; Post Code was: 78290, now: CW8 1QH; Country was: france, now: england (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) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 October 2008 | Director's Change of Particulars / meinie oldersma / 09/10/2008 / HouseName/Number was: higher hayes, now: 2; Street was: yew tree farm, now: yew tree court; Area was: the green, now: poulton; Post Code was: CH4 9EG, now: CH4 9FH (1 page) |
9 October 2008 | Director's change of particulars / meinie oldersma / 09/10/2008 (1 page) |
1 August 2008 | Director's change of particulars / meinie oldersma / 31/07/2008 (1 page) |
1 August 2008 | Director's Change of Particulars / meinie oldersma / 31/07/2008 / HouseName/Number was: , now: higher hayes; Street was: the emerald forest, now: yew tree farm; Area was: 170 2888 hunan lu, pudong, now: the green; Post Town was: shanghai, now: chester; Region was: 201315, now: cheshire; Post Code was: , now: CH4 9EG; Country was: china, now: englan (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (61 pages) |
19 May 2008 | Secretary appointed mr nicholas alexander smith (1 page) |
19 May 2008 | Appointment terminated secretary matthew moulding (1 page) |
19 May 2008 | Secretary appointed mr nicholas alexander smith (1 page) |
19 May 2008 | Appointment terminated director matthew moulding (1 page) |
19 May 2008 | Appointment Terminated Secretary matthew moulding (1 page) |
19 May 2008 | Appointment Terminated Director matthew moulding (1 page) |
11 March 2008 | Director appointed mr nicholas alexander smith (1 page) |
11 March 2008 | Director appointed mr nicholas alexander smith (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: dextra solutions holdings LIMITED, weston road crewe cheshire CW1 6BU (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: dextra solutions holdings LIMITED, weston road crewe cheshire CW1 6BU (1 page) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU (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) |
5 December 2006 | Particulars of mortgage/charge (10 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (34 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Declaration of assistance for shares acquisition (34 pages) |
29 November 2006 | Declaration of assistance for shares acquisition (35 pages) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
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 | Director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: minton hollins, shelton old road stoke on trent staffordshire ST4 7RY (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: minton hollins, shelton old road stoke on trent staffordshire ST4 7RY (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
18 September 2006 | Nc inc already adjusted 14/08/06 (1 page) |
18 September 2006 | Ad 14/08/06--------- £ si 4200000@1=4200000 £ ic 4/4200004 (2 pages) |
18 September 2006 | Ad 14/08/06--------- £ si 4200000@1=4200000 £ ic 4/4200004 (2 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
18 September 2006 | Nc inc already adjusted 14/08/06 (1 page) |
9 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
10 November 2005 | Particulars of mortgage/charge (9 pages) |
10 November 2005 | Particulars of mortgage/charge (9 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: minton hollins shelton old road stoke on trent staffordshire (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: minton hollins shelton old road stoke on trent staffordshire (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
26 April 2004 | Ad 01/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 April 2004 | Ad 01/04/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
4 February 2004 | Company name changed csh (stoke) 5 LIMITED\certificate issued on 04/02/04 (2 pages) |
4 February 2004 | Company name changed csh (stoke) 5 LIMITED\certificate issued on 04/02/04 (2 pages) |
29 January 2004 | New secretary appointed;new director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
29 January 2004 | New secretary appointed;new director appointed (3 pages) |
29 January 2004 | New director appointed (3 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
30 December 2003 | Incorporation (21 pages) |