Crewe
Cheshire
CW1 6EA
Director Name | Mrs Kirston Hemmings |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | K&S Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Secretary Name | K & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | The Brampton Newcastle Under Lyme Staffordshire ST5 0QW |
Director Name | Hemway Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2008) |
Correspondence Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
Secretary Name | Hemway Contracting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2008) |
Correspondence Address | 12-14 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Park Design & Construct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 May 2016) |
Correspondence Address | 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
12 January 2023 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
8 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
9 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
18 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
18 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
10 May 2017 | Director's details changed for Mrs Kirston Hemmings on 10 May 2017 (2 pages) |
10 May 2017 | Secretary's details changed for Toni Goulding on 10 May 2017 (1 page) |
10 May 2017 | Secretary's details changed for Toni Goulding on 10 May 2017 (1 page) |
10 May 2017 | Director's details changed for Mrs Kirston Hemmings on 10 May 2017 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
28 September 2016 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
25 May 2016 | Termination of appointment of Park Design & Construct Limited as a director on 25 May 2016 (1 page) |
25 May 2016 | Secretary's details changed for Toni Goulding on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Park Design & Construct Limited as a director on 25 May 2016 (1 page) |
25 May 2016 | Secretary's details changed for Toni Goulding on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
10 February 2016 | Director's details changed for Mrs Kirston Hemmings on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mrs Kirston Hemmings on 10 February 2016 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
26 May 2015 | Secretary's details changed for Toni Gee on 1 March 2015 (1 page) |
26 May 2015 | Secretary's details changed for Toni Gee on 1 March 2015 (1 page) |
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Secretary's details changed for Toni Gee on 1 March 2015 (1 page) |
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Appointment of Mrs Kirston Hemmings as a director (3 pages) |
13 April 2012 | Appointment of Mrs Kirston Hemmings as a director (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
16 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Park Design & Construct Limited on 26 April 2010 (2 pages) |
2 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Park Design & Construct Limited on 26 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 26 April 2009 with a full list of shareholders (3 pages) |
8 April 2010 | Annual return made up to 26 April 2009 with a full list of shareholders (3 pages) |
4 February 2010 | Termination of appointment of K & S Secretaries Limited as a secretary (1 page) |
4 February 2010 | Termination of appointment of K&S Directors Limited as a director (1 page) |
4 February 2010 | Termination of appointment of Hemway Contracting Limited as a secretary (1 page) |
4 February 2010 | Termination of appointment of Hemway Contracting Limited as a director (1 page) |
4 February 2010 | Appointment of Toni Gee as a secretary (2 pages) |
4 February 2010 | Termination of appointment of Hemway Contracting Limited as a director (1 page) |
4 February 2010 | Termination of appointment of Hemway Contracting Limited as a secretary (1 page) |
4 February 2010 | Appointment of Park Design & Construct Limited as a director (2 pages) |
4 February 2010 | Appointment of Toni Gee as a secretary (2 pages) |
4 February 2010 | Appointment of Park Design & Construct Limited as a director (2 pages) |
4 February 2010 | Termination of appointment of K & S Secretaries Limited as a secretary (1 page) |
4 February 2010 | Termination of appointment of K&S Directors Limited as a director (1 page) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from, c/o knight & sons, the brampton, newcastle under lyme, staffordshire, ST5 0QW (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from, c/o knight & sons, the brampton, newcastle under lyme, staffordshire, ST5 0QW (1 page) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
27 February 2009 | Return made up to 26/04/08; full list of members (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
27 February 2009 | Return made up to 26/04/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2007 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2007 | Return made up to 26/04/07; full list of members (3 pages) |
2 November 2007 | Return made up to 26/04/07; full list of members (3 pages) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
14 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | Incorporation (12 pages) |
26 April 2006 | Incorporation (12 pages) |