Biddulph
Stoke On Trent
Staffordshire
ST8 7DP
Director Name | Crest Plus Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | Yorke Chambers Streets, Royston Road Baldock Hertfordshire SG7 6NW |
Secretary Name | Foremans Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU Wales |
Telephone | 01273 690148 |
---|---|
Telephone region | Brighton |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Garth Machin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£732 |
Cash | £96 |
Current Liabilities | £829 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2021 | Application to strike the company off the register (1 page) |
12 October 2021 | Previous accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
12 October 2021 | Unaudited abridged accounts made up to 30 April 2021 (6 pages) |
30 April 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
15 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
8 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
18 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
6 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 June 2015 | Termination of appointment of Foremans Company Services Limited as a secretary on 12 August 2014 (1 page) |
8 June 2015 | Termination of appointment of Foremans Company Services Limited as a secretary on 12 August 2014 (1 page) |
8 June 2015 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Bank House Market Square Congleton Cheshire CW12 1ET on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Bank House Market Square Congleton Cheshire CW12 1ET on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Bank House Market Square Congleton Cheshire CW12 1ET on 8 June 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Garth Machin on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Foremans Company Services Limited on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Foremans Company Services Limited on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Garth Machin on 25 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
30 April 2009 | Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page) |
30 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
30 April 2009 | Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page) |
22 July 2008 | Return made up to 15/03/08; full list of members (3 pages) |
22 July 2008 | Return made up to 15/03/08; full list of members (3 pages) |
23 August 2007 | Memorandum and Articles of Association (12 pages) |
23 August 2007 | Memorandum and Articles of Association (12 pages) |
20 August 2007 | Company name changed crest psc 3278 LIMITED\certificate issued on 20/08/07 (2 pages) |
20 August 2007 | Company name changed crest psc 3278 LIMITED\certificate issued on 20/08/07 (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
15 March 2007 | Incorporation (16 pages) |
15 March 2007 | Incorporation (16 pages) |