Weston
Crewe
Cheshire
CW2 5GR
Secretary Name | Jeanette Izadifar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 27 Freshfield Drive Weston Crewe Cheshire CW2 5GR |
Director Name | Mr Kelvin Bryan Vidler |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2009(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Freshwater Drive Wychwood Park Weston Crewe Cheshire CW2 5GR |
Director Name | Saied Izadifar |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sparrow Lane Knutsford Cheshire WA16 8ED |
Director Name | Saied Izadifar |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sparrow Lane Knutsford Cheshire WA16 8ED |
Registered Address | Moors Andrew McClusky & Co Halton View Villas 3-5 Wilson Patten Street Warrington WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
49 at £1 | Jeanette Izadifar 49.00% Ordinary |
---|---|
26 at £1 | Kelvin Brian Vidler 26.00% Ordinary |
24 at £1 | Nayan Majeethia 24.00% Ordinary |
1 at £1 | Saied Izadifar 1.00% Ordinary |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2012 | Application to strike the company off the register (3 pages) |
19 January 2012 | Application to strike the company off the register (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
26 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
18 April 2011 | Director's details changed for Kelven Bryan Vidler on 23 March 2011 (2 pages) |
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Director's details changed for Kelven Bryan Vidler on 23 March 2011 (2 pages) |
12 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 December 2009 | Appointment of Kelven Bryan Vidler as a director (2 pages) |
7 December 2009 | Appointment of Kelven Bryan Vidler as a director (2 pages) |
29 July 2009 | Director and secretary's change of particulars / jeanette lawton / 27/07/2009 (1 page) |
29 July 2009 | Director and Secretary's Change of Particulars / jeanette lawton / 27/07/2009 / Surname was: lawton, now: izadifar (1 page) |
30 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 June 2009 | Return made up to 23/03/09; full list of members (3 pages) |
23 June 2009 | Accounts made up to 31 July 2008 (1 page) |
23 June 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
19 January 2009 | Appointment Terminate, Director Saied Izadifar Logged Form (1 page) |
19 January 2009 | Appointment terminate, director saied izadifar logged form (1 page) |
14 January 2009 | Appointment terminated director saied izadifar (1 page) |
14 January 2009 | Return made up to 23/03/08; full list of members (4 pages) |
14 January 2009 | Director and secretary's change of particulars / jeanette lawton / 23/04/2008 (1 page) |
14 January 2009 | Director and Secretary's Change of Particulars / jeanette lawton / 23/04/2008 / HouseName/Number was: , now: 27; Street was: 1 sparrow lane, now: freshfield drive; Area was: , now: weston; Post Town was: knutsford, now: crewe; Post Code was: WA16 8ED, now: CW2 5GR (1 page) |
14 January 2009 | Return made up to 23/03/08; full list of members (4 pages) |
14 January 2009 | Appointment Terminated Director saied izadifar (1 page) |
2 October 2007 | Accounts made up to 31 July 2007 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
31 July 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
31 July 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
20 June 2007 | Return made up to 23/03/07; full list of members (5 pages) |
20 June 2007 | Return made up to 23/03/07; full list of members (5 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: halton view villas 3 - 5 wilson patten street warrington WA1 1PG (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: halton view villas 3 - 5 wilson patten street warrington WA1 1PG (1 page) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Incorporation (17 pages) |