Weston Road
Crewe
CW1 6DD
Secretary Name | Emma Louise McCowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Administrative Assistant |
Correspondence Address | 14 Dale Acre Drive Bootle Merseyside L30 2QL |
Director Name | Gerard Leonard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 May 2015) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 53 Brunel Drive Liverpool Merseyside L21 9LW |
Secretary Name | Lauren Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 May 2009) |
Role | Secretary |
Correspondence Address | 42 Brunel Drive Liverpool Merseyside L21 9LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
2 at £1 | Paul Leonard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,086 |
Cash | £268 |
Current Liabilities | £86,313 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 3 August 2016 (overdue) |
---|
18 May 2017 | INSOLVENCY:Progress report ends 15/03/2017 (26 pages) |
---|---|
13 April 2016 | Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA to Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD on 13 April 2016 (1 page) |
8 April 2016 | Appointment of a liquidator (1 page) |
3 March 2016 | Order of court to wind up (2 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Paul Leonard on 4 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Paul Leonard on 4 August 2015 (2 pages) |
14 May 2015 | Termination of appointment of Gerard Leonard as a director on 14 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 August 2014 | Register inspection address has been changed from 3 the Arcade Covent Garden Liverpool L2 8TA United Kingdom to 3 the Arcade Covent Garden Liverpool L2 8UA (1 page) |
13 August 2014 | Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8TA United Kingdom to 3 the Arcade Covent Garden Liverpool L2 8UA on 13 August 2014 (1 page) |
13 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Director's details changed for Paul Leonard on 22 March 2013 (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Register inspection address has been changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8SD United Kingdom (1 page) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
31 October 2011 | Registered office address changed from 3 the Arcade Covent Garden Liverpool Merseyside L2 8SD United Kingdom on 31 October 2011 (1 page) |
22 August 2011 | Director's details changed for Paul Leonard on 20 July 2011 (2 pages) |
22 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Register inspection address has been changed from Second Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW (1 page) |
1 August 2011 | Registered office address changed from Second Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Second Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW on 1 August 2011 (1 page) |
30 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Director's details changed for Paul Leonard on 20 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Gerard Leonard on 20 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 August 2009 | Director's change of particulars / paul leonard / 19/07/2008 (1 page) |
3 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
3 July 2009 | Appointment terminated secretary lauren leonard (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
19 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 47 rodney street liverpool merseyside L1 9EW (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 March 2008 | Secretary appointed lauren leonard (2 pages) |
27 March 2008 | Appointment terminated secretary emma mccowan (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Ad 20/12/07--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
16 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
31 July 2007 | Ad 29/06/07--------- £ si 8@1=8 £ ic 1/9 (3 pages) |
31 July 2007 | Ad 29/06/07--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 298 st mary's rd liverpool L19 0NQ (1 page) |
27 September 2006 | Return made up to 20/07/06; full list of members (6 pages) |
15 November 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
20 July 2005 | Incorporation (9 pages) |