Coppenhall
Crewe
Cheshire
CW1 3NU
Secretary Name | Angus Christopher Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 James Atkinson Way Coppenhall Crewe Cheshire CW1 3NU |
Registered Address | 56 James Atkinson Way Coppenhall, Crewe Cheshire CW1 3NU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Leighton |
Ward | Leighton |
Built Up Area | Crewe |
1 at £1 | Angus Christopher Perry 50.00% Ordinary |
---|---|
1 at £1 | Dawn Elizabeth Yeardsley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,660 |
Cash | £132 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2012 | Application to strike the company off the register (3 pages) |
2 February 2012 | Application to strike the company off the register (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
18 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders Statement of capital on 2011-02-18
|
8 November 2010 | Total exemption full accounts made up to 31 January 2010 (16 pages) |
8 November 2010 | Total exemption full accounts made up to 31 January 2010 (16 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Dawn Elizabeth Yeardsley on 11 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Dawn Elizabeth Yeardsley on 11 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
24 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
3 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
3 December 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
30 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
30 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
17 January 2006 | Incorporation (18 pages) |
17 January 2006 | Incorporation (18 pages) |