Haslington
Crewe
Cheshire
CW1 5TD
Secretary Name | Heather Elizabeth Hassall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | 6 Denver Avenue Crewe Cheshire CW2 7PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(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 | 16 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | tribalpr.com |
---|---|
Telephone | 01270 886333 |
Telephone region | Crewe |
Registered Address | Room 13 Building One Radway Green Business Park Radway Green Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Year | 2014 |
---|---|
Net Worth | £26,629 |
Current Liabilities | £12,725 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
26 July 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
10 May 2017 | Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
10 May 2017 | Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
4 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
4 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
25 April 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
9 May 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
9 May 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
13 April 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
13 April 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 April 2011 | Registered office address changed from Room 16 Building One Radway Green Business Park Radway Green Crewe Cheshire CW2 5PR on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Room 16 Building One Radway Green Business Park Radway Green Crewe Cheshire CW2 5PR on 11 April 2011 (1 page) |
8 April 2011 | Termination of appointment of Heather Hassall as a secretary (1 page) |
8 April 2011 | Termination of appointment of Heather Hassall as a secretary (1 page) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 February 2010 | Director's details changed for Reginald Crawford on 6 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Reginald Crawford on 6 October 2009 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Reginald Crawford on 6 October 2009 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: room 5 - building no one radway house radway green business centre radway green crewe CW2 5PR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: room 5 - building no one radway house radway green business centre radway green crewe CW2 5PR (1 page) |
29 March 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 16/02/07; full list of members (3 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
16 February 2006 | Incorporation (9 pages) |
16 February 2006 | Incorporation (9 pages) |