Crewe
Cheshire
CW2 6NF
Director Name | Mr Carl Bernard Weedall |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 20 November 2012) |
Role | Commercial Vehicle Repairer |
Country of Residence | England |
Correspondence Address | Beeston Moss Beeston Tarporley Cheshire CW6 9SU |
Secretary Name | Sandra Eileen Rowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | The Summit Wyche Lane Bunbury Tarporley Cheshire CW6 9PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 271 Newcastle Road Blakelow Nantwich Cheshire CW5 7ET |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Shavington cum Gresty |
Ward | Shavington |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Termination of appointment of Sandra Rowley as a secretary (1 page) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for James Arthur Hughes on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for James Arthur Hughes on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for James Arthur Hughes on 1 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Sandra Rowley as a secretary (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: the steam mill steam mill street chester CH3 5AN (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: the steam mill steam mill street chester CH3 5AN (1 page) |
24 May 2006 | Return made up to 07/01/06; no change of members (7 pages) |
24 May 2006 | Return made up to 07/01/06; no change of members (7 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 January 2006 | Accounts made up to 31 March 2005 (1 page) |
21 November 2005 | Return made up to 07/01/05; full list of members (7 pages) |
21 November 2005 | Return made up to 07/01/05; full list of members (7 pages) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | Ad 11/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 April 2005 | New director appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
11 April 2005 | Company name changed speed 9830 LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed speed 9830 LIMITED\certificate issued on 11/04/05 (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 6-8 underwood street london N1 7JQ (1 page) |
7 January 2004 | Incorporation (17 pages) |
7 January 2004 | Incorporation (17 pages) |