Crewe
Cheshire
CW1 6BU
Secretary Name | Mr Nicholas Alexander Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(4 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 06 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 06 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Craig Bennett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Mr John David Caudwell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
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 | 28 April 2004(same day as company formation) |
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 | 04 May 2004(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Sarisbury Green Southampton Hampshire SO31 7EE |
Director Name | Matthew John Moulding |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(2 years, 5 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, 5 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, 5 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 Prakash Kumar Gupta |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 28 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oak Cottage 60 Chestnut Road Loggerheads Market Drayton Shropshire TF9 4RF |
Director Name | Mr Andrew Mark White |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr Meinie Oldersma |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 February 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
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 |
2 at £1 | 20;20 Mobile Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
25 November 2014 | Appointment of a voluntary liquidator (2 pages) |
25 November 2014 | Appointment of a voluntary liquidator (2 pages) |
11 November 2014 | Resolutions
|
11 November 2014 | Declaration of solvency (6 pages) |
11 November 2014 | Declaration of solvency (6 pages) |
7 February 2014 | Appointment of Mr Robert Keith Ellis as a director (2 pages) |
7 February 2014 | Termination of appointment of Meinie Oldersma as a director (1 page) |
7 February 2014 | Termination of appointment of Meinie Oldersma as a director (1 page) |
7 February 2014 | Appointment of Mr Robert Keith Ellis as a director (2 pages) |
9 January 2014 | Termination of appointment of Andrew White as a director (1 page) |
9 January 2014 | Termination of appointment of Andrew White as a director (1 page) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 September 2013 | Satisfaction of charge 1 in full (4 pages) |
11 September 2013 | Satisfaction of charge 1 in full (4 pages) |
21 January 2013 | Director's details changed for Mr Andrew Mark White on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Andrew Mark White on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Andrew Mark White on 1 January 2013 (2 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
3 November 2010 | Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
2 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
4 November 2009 | Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page) |
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 | Director's details changed for Mr Meinie Oldersma 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 | 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 | 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 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (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 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 October 2008 | Director's change of particulars / meinie oldersma / 09/10/2008 (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 (1 page) |
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) |
21 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Location of register of members (1 page) |
21 November 2007 | Location of register of members (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 2020LOG 11 LIMITED weston road crewe cheshire CW1 6BU (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 2020LOG 11 LIMITED weston road crewe cheshire CW1 6BU (1 page) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
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) |
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) |
14 November 2006 | Company name changed caudwell communications LIMITED\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed caudwell communications LIMITED\certificate issued on 14/11/06 (2 pages) |
2 November 2006 | Location of register of members (1 page) |
2 November 2006 | Location of register of members (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) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
11 October 2006 | New secretary appointed (1 page) |
12 May 2006 | Company name changed csh (stoke) 25 LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Company name changed csh (stoke) 25 LIMITED\certificate issued on 12/05/06 (2 pages) |
23 March 2006 | Company name changed homecall (uk) LIMITED\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed homecall (uk) LIMITED\certificate issued on 23/03/06 (2 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
25 November 2005 | Director's particulars changed (1 page) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Resolutions
|
3 June 2005 | Return made up to 28/04/05; full list of members
|
3 June 2005 | Return made up to 28/04/05; full list of members
|
15 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
15 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
5 July 2004 | Company name changed csh (stoke) 17 LIMITED\certificate issued on 05/07/04 (2 pages) |
5 July 2004 | Company name changed csh (stoke) 17 LIMITED\certificate issued on 05/07/04 (2 pages) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | New director appointed (3 pages) |
28 April 2004 | Incorporation (21 pages) |
28 April 2004 | Incorporation (21 pages) |