Shavington, Crewe
Cheshire
CW2 5SF
Director Name | Mr Mark Andrew McGarry |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Oakfield Close Shavington, Crewe Cheshire CW2 5SF |
Secretary Name | Mrs Joanne Lesley McGarry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 12 Oakfield Close Shavington, Crewe Cheshire CW2 5SF |
Website | vcl-conversions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 256908 |
Telephone region | Crewe |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,060 |
Cash | £28,894 |
Current Liabilities | £175,804 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 December 2017 | Final Gazette dissolved following liquidation (1 page) |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 September 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 11 January 2017 (13 pages) |
17 February 2017 | Liquidators' statement of receipts and payments to 11 January 2017 (13 pages) |
19 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 August 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 January 2016 | Registered office address changed from Unit 2 Second Avenue Crewe Gates Industrial Estate Crewe Cheshire CW1 6BZ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Unit 2 Second Avenue Crewe Gates Industrial Estate Crewe Cheshire CW1 6BZ to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 22 January 2016 (2 pages) |
18 January 2016 | Statement of affairs with form 4.19 (9 pages) |
18 January 2016 | Appointment of a voluntary liquidator (2 pages) |
18 January 2016 | Statement of affairs with form 4.19 (9 pages) |
18 January 2016 | Resolutions
|
18 January 2016 | Appointment of a voluntary liquidator (2 pages) |
17 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 July 2014 | Director's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (2 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Mark Andrew Mcgarry on 1 January 2014 (2 pages) |
1 July 2014 | Secretary's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (1 page) |
1 July 2014 | Secretary's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (1 page) |
1 July 2014 | Secretary's details changed for Mrs Joanne Lesley Mcgarry on 1 January 2014 (1 page) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Mark Andrew Mcgarry on 1 January 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Mark Andrew Mcgarry on 1 January 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mrs Joanne Lesley Mcgarry on 4 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mrs Joanne Lesley Mcgarry on 4 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mrs Joanne Lesley Mcgarry on 4 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mr Mark Andrew Mcgarry on 4 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Mark Andrew Mcgarry on 4 June 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Mark Andrew Mcgarry on 4 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
13 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
13 August 2009 | Return made up to 04/06/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / mark mcgarry / 12/08/2009 (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from unit 2 second avenue crewe gates industrial estate off weston road ton road crewe cheshire CW1 6BZ england (1 page) |
12 August 2009 | Director's change of particulars / mark mcgarry / 12/08/2009 (2 pages) |
12 August 2009 | Director and secretary's change of particulars / joanne mcgarry / 12/08/2009 (2 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from unit 2 second avenue crewe gates industrial estate off weston road ton road crewe cheshire CW1 6BZ england (1 page) |
12 August 2009 | Director and secretary's change of particulars / joanne mcgarry / 12/08/2009 (2 pages) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Location of register of members (1 page) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 156 crewe road, shavington crewe cheshire CW2 5AJ (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 156 crewe road, shavington crewe cheshire CW2 5AJ (1 page) |
26 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 February 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
26 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
27 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
22 June 2004 | Ad 04/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2004 | Ad 04/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 June 2004 | Incorporation (10 pages) |
4 June 2004 | Incorporation (10 pages) |