The Crescent Hartford
Northwich
Cheshire
CW8 1QS
Director Name | Mr Matthew John Franklin Waterhouse |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | North View Calveley Tarporley Cheshire CW6 9JN |
Secretary Name | Mr Graham Emmett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gables End The Crescent Hartford Northwich Cheshire CW8 1QS |
Director Name | Mark Simon Crank |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Manager |
Correspondence Address | Grove Farm Alpraham Cheshire CW6 9JN |
Director Name | Helen Waterhouse |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Manager |
Correspondence Address | North View Calverley Tarporley Cheshire CW6 9JN |
Director Name | Claire Louise West |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 43 High Street Tarvin Chester CH3 8EE Wales |
Registered Address | 27 Canadian Avenue, Hoole Chester Cheshire CH2 3HQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Hoole |
Built Up Area | Chester |
10 at 1 | C L West 20.00% Ordinary |
---|---|
10 at 1 | G Emmett 20.00% Ordinary |
10 at 1 | H Waterhouse 20.00% Ordinary |
10 at 1 | M S Crank 20.00% Ordinary |
10 at 1 | M Waterhouse 20.00% Ordinary |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Director's details changed for Matthew John Franklin Waterhouse on 24 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Director's details changed for Matthew John Franklin Waterhouse on 24 April 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
4 March 2009 | Accounts made up to 30 April 2008 (2 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
3 September 2008 | Appointment Terminated Director helen waterhouse (1 page) |
3 September 2008 | Appointment terminated director mark crank (1 page) |
3 September 2008 | Appointment Terminated Director claire west (1 page) |
3 September 2008 | Appointment Terminated Director mark crank (1 page) |
3 September 2008 | Appointment terminated director helen waterhouse (1 page) |
3 September 2008 | Appointment terminated director claire west (1 page) |
2 September 2008 | Return made up to 24/04/08; full list of members (10 pages) |
2 September 2008 | Return made up to 24/04/08; full list of members (10 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 May 2007 | Return made up to 24/04/07; full list of members (8 pages) |
23 May 2007 | Return made up to 24/04/07; full list of members (8 pages) |
24 April 2006 | Incorporation (32 pages) |
24 April 2006 | Incorporation (32 pages) |