Crewe
Cheshire
CW1 6ED
Secretary Name | Judith Mary Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Stanhope Avenue Crewe Cheshire CW1 6ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£54,643 |
Cash | £7,970 |
Current Liabilities | £83,563 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2016 | Final Gazette dissolved following liquidation (1 page) |
10 June 2016 | Return of final meeting in a creditors' voluntary winding up (47 pages) |
10 June 2016 | Return of final meeting in a creditors' voluntary winding up (47 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (20 pages) |
4 June 2015 | Liquidators statement of receipts and payments to 26 March 2015 (20 pages) |
4 June 2015 | Liquidators' statement of receipts and payments to 26 March 2015 (20 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (14 pages) |
28 May 2014 | Liquidators statement of receipts and payments to 26 March 2014 (14 pages) |
28 May 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (14 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
9 April 2013 | Statement of affairs with form 4.19 (5 pages) |
9 April 2013 | Appointment of a voluntary liquidator (1 page) |
9 April 2013 | Statement of affairs with form 4.19 (5 pages) |
12 March 2013 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 12 March 2013 (2 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for Wilfred Thomas Saunders on 16 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Wilfred Thomas Saunders on 16 August 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 October 2008 | Return made up to 16/08/08; no change of members (6 pages) |
3 October 2008 | Return made up to 16/08/08; no change of members (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
7 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 16/08/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 December 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
23 December 2005 | Ad 16/08/04-31/03/05 £ si 99@1 (2 pages) |
23 December 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
23 December 2005 | Ad 16/08/04-31/03/05 £ si 99@1 (2 pages) |
26 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
26 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
16 August 2004 | Incorporation (16 pages) |
16 August 2004 | Incorporation (16 pages) |