New Crane Street
Chester
CH1 1JW
Wales
Secretary Name | Peter Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 July 2010) |
Role | Retired Bank Manager |
Correspondence Address | 1 Ernley Close Nantwich Cheshire CW5 5UR |
Secretary Name | Mr Andrew John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wistaston Road Willaston Nantwich Cheshire CW5 6QJ |
Registered Address | C/O Storage Boost Ltd Weston Centre Weston Road Crewe Cheshire CW1 6FL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 July 2010 | Final Gazette dissolved following liquidation (2 pages) |
---|---|
13 July 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 26 March 2010 (5 pages) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 26 March 2010 (5 pages) |
28 November 2009 | Liquidators statement of receipts and payments to 13 November 2009 (5 pages) |
28 November 2009 | Liquidators' statement of receipts and payments to 13 November 2009 (5 pages) |
19 November 2008 | Appointment of a voluntary liquidator (1 page) |
19 November 2008 | Statement of affairs with form 4.19 (6 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Appointment of a voluntary liquidator (1 page) |
19 November 2008 | Statement of affairs with form 4.19 (6 pages) |
19 November 2008 | Resolutions
|
6 August 2008 | Return made up to 27/04/08; full list of members (7 pages) |
6 August 2008 | Return made up to 27/04/08; full list of members (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 June 2007 | Return made up to 27/04/07; full list of members (8 pages) |
27 June 2007 | Return made up to 27/04/07; full list of members (8 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: unit C4 chester enterprise centre hoole bridge chester CH2 3NE (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: unit C4 chester enterprise centre hoole bridge chester CH2 3NE (1 page) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
10 August 2006 | Ad 31/07/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | S-div 31/07/06 (1 page) |
10 August 2006 | Ad 31/07/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
10 August 2006 | Ad 31/07/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
10 August 2006 | Ad 31/07/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | S-div 31/07/06 (1 page) |
26 May 2006 | Return made up to 27/04/06; full list of members
|
26 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
24 March 2006 | Particulars of mortgage/charge (4 pages) |
24 March 2006 | Particulars of mortgage/charge (4 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 112-114 witton street northwich cheshire CW9 5NW (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 112-114 witton street northwich cheshire CW9 5NW (1 page) |
29 July 2005 | Return made up to 27/04/05; full list of members
|
29 July 2005 | Return made up to 27/04/05; full list of members (6 pages) |
19 October 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
19 October 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 April 2004 | Incorporation (12 pages) |
27 April 2004 | Incorporation (12 pages) |