Crewe
CW1 4TX
Secretary Name | Simon Frederick Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Hlb House, 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Michael James Stanley Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,927 |
Cash | £732 |
Current Liabilities | £8,016 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Application to strike the company off the register (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Michael James Stanley Gardner on 31 August 2013 (2 pages) |
12 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Change of name notice (2 pages) |
16 February 2010 | Company name changed spider communications LIMITED\certificate issued on 16/02/10
|
27 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 December 2008 | Return made up to 01/09/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 November 2007 | Return made up to 01/09/07; full list of members (6 pages) |
18 January 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | Director resigned (1 page) |
1 September 2006 | Incorporation (17 pages) |