Crewe
Cheshire
CW2 6UH
Director Name | Mr Andrew George Constantine |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Morangdd Gorad Road, Valley Holyhead Gwynedd LL65 3AT Wales |
Director Name | Marc Fronte |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Closed |
Appointed | 29 December 2006(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 1 Park Estate Shavington Crewe Cheshire CW2 5AW |
Secretary Name | Andrew Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2006(same day as company formation) |
Role | H G V Driver |
Correspondence Address | 22 Charlcote Crescent Crewe Cheshire CW2 6UH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 19 Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
9 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 22 charlcote crescent crewe cheshire CW2 6UH (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 22 charlcote crescent crewe cheshire CW2 6UH (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New secretary appointed;new director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New secretary appointed;new director appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | Secretary resigned (1 page) |
29 December 2006 | Incorporation (19 pages) |
29 December 2006 | Incorporation (19 pages) |