Crewe
Cheshire
CW1 3NU
Director Name | Mr Neil Laurence Cain |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Telecommunications Engineer |
Country of Residence | England |
Correspondence Address | 14 James Atkinson Way Crewe Cheshire CW1 3NU |
Secretary Name | Mrs Ursula Cain |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Benefits Clerk |
Country of Residence | England |
Correspondence Address | 14 James Atkinson Way Crewe Cheshire CW1 3NU |
Director Name | Mrs Ursula Cain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2006(10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 James Atkinson Way Crewe Cheshire CW1 3NU |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 14 James Atkinson Way Crewe Cheshire CW1 3NU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Leighton |
Ward | Leighton |
Built Up Area | Crewe |
8 at £1 | Neil Laurence Cain 50.00% Ordinary |
---|---|
8 at £1 | Ursula Cain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £17 |
Current Liabilities | £1 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | Application to strike the company off the register (3 pages) |
5 December 2014 | Application to strike the company off the register (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 June 2014 | Appointment of Mr Neil Laurence Cain as a director on 1 October 2013 (2 pages) |
25 June 2014 | Appointment of Mr Neil Laurence Cain as a director on 1 October 2013 (2 pages) |
25 June 2014 | Appointment of Mr Neil Laurence Cain as a director on 1 October 2013 (2 pages) |
18 June 2014 | Termination of appointment of Ursula Cain as a director on 30 September 2013 (1 page) |
18 June 2014 | Termination of appointment of Ursula Cain as a secretary on 30 September 2013 (1 page) |
18 June 2014 | Termination of appointment of Neil Laurence Cain as a director on 30 September 2013 (1 page) |
18 June 2014 | Termination of appointment of Neil Laurence Cain as a director on 30 September 2013 (1 page) |
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of Ursula Cain as a secretary on 30 September 2013 (1 page) |
18 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of Ursula Cain as a director on 30 September 2013 (1 page) |
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
19 June 2010 | Director's details changed for Neil Laurence Cain on 3 June 2010 (2 pages) |
19 June 2010 | Director's details changed for Neil Laurence Cain on 3 June 2010 (2 pages) |
19 June 2010 | Director's details changed for Ursula Cain on 3 June 2010 (2 pages) |
19 June 2010 | Director's details changed for Ursula Cain on 3 June 2010 (2 pages) |
19 June 2010 | Director's details changed for Ursula Cain on 3 June 2010 (2 pages) |
19 June 2010 | Director's details changed for Neil Laurence Cain on 3 June 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
5 April 2006 | Ad 31/03/06--------- £ si 6@1=6 £ ic 10/16 (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | Ad 31/03/06--------- £ si 6@1=6 £ ic 10/16 (1 page) |
5 April 2006 | New director appointed (1 page) |
21 October 2005 | Ad 30/09/05--------- £ si 9@1=9 £ ic 1/10 (1 page) |
21 October 2005 | Ad 30/09/05--------- £ si 9@1=9 £ ic 1/10 (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New director appointed (1 page) |
3 June 2005 | Incorporation (14 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
3 June 2005 | Incorporation (14 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Registered office changed on 03/06/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |