25 Riverside Crescent Holmes Chapel
Crewe
Cheshire
CW4 7NR
Secretary Name | Mr Shaun Hurley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rabac 25 Riverside Crescent Holmes Chapel Crewe Cheshire CW4 7NR |
Director Name | Mr Edward Gerard O'Connor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Heather Close Locking Stumps Warrington Cheshire WA3 7NY |
Registered Address | Manor Lodge 1-3 Manor Lane Holmes Chapel Crewe Cheshire CW4 8AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Shaun Hurley 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£500,241 |
Cash | £8,541 |
Current Liabilities | £508,782 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the company off the register (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
11 March 2014 | Termination of appointment of Edward O'connor as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Registered office address changed from 1a Davyhulme Circle Urmston Manchester M41 0ST United Kingdom on 18 April 2013 (1 page) |
21 March 2013 | Registered office address changed from Manor Lodge 1-3 Manor Lane Holmes Chapel Cheshire CW4 8AB on 21 March 2013 (1 page) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Edward Gerard O'connor on 19 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Shaun Hurley on 19 April 2010 (2 pages) |
6 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 April 2009 | Return made up to 21/04/09; full list of members (4 pages) |
20 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 19B the square london road holmes chapel cheshire CW4 7AH (1 page) |
21 April 2006 | Incorporation (11 pages) |