Crewe
Cheshire
CW1 5RQ
Director Name | Mr David Ernest Beecroft |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(4 weeks after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Secretary Name | Ian Charles Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(4 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 July 2018) |
Role | Company Director |
Correspondence Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 128 Crewe Road Haslington Crewe Cheshire CW1 5RQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Haslington |
Ward | Haslington |
Built Up Area | Haslington |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr David Ernest Beecroft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£188 |
Cash | £1 |
Current Liabilities | £86,729 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
7 August 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
25 July 2018 | Termination of appointment of Ian Charles Lees as a secretary on 18 July 2018 (1 page) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
24 January 2018 | Director's details changed for Mr David Ernest Beecroft on 24 January 2018 (2 pages) |
24 January 2018 | Secretary's details changed for Ian Charles Lees on 24 January 2018 (1 page) |
24 January 2018 | Director's details changed for Juliet Slingsby Hallam on 24 January 2018 (2 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 January 2010 | Director's details changed for Juliet Slingsby Hallam on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Juliet Slingsby Hallam on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr David Ernest Beecroft on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr David Ernest Beecroft on 28 January 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
2 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 23/01/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 March 2008 | Return made up to 23/01/08; full list of members
|
27 March 2008 | Return made up to 23/01/08; full list of members
|
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 16 gorsey lane altrincham cheshire WA14 4AS (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | Registered office changed on 20/03/07 from: 16 gorsey lane altrincham cheshire WA14 4AS (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 January 2007 | Incorporation (9 pages) |
23 January 2007 | Incorporation (9 pages) |