Crewe
Cheshire
CW2 6UN
Secretary Name | Tracey Steele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Chilworth Close Wistaston Crewe Cheshire CW2 6UN |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Wincham Lane Wincham Northwich Cheshire CW9 6DE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2011 | Voluntary strike-off action has been suspended (1 page) |
2 October 2011 | Voluntary strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | Application to strike the company off the register (3 pages) |
2 August 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
29 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders Statement of capital on 2011-03-29
|
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 April 2009 | Director's Change of Particulars / mark steele / 01/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 16; Street was: 54 capenhurst avenue, now: chilworth close; Area was: , now: wistaston; Post Code was: CW2 8NL, now: CW2 6UN; Country was: , now: uk (2 pages) |
9 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
9 April 2009 | Director's change of particulars / mark steele / 01/04/2008 (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from ollershaw lane marston northwich cheshire CW9 6ES (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from ollershaw lane marston northwich cheshire CW9 6ES (1 page) |
2 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | New secretary appointed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 54 capenhurst avenue crewe cheshire CW2 8NL (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 54 capenhurst avenue crewe cheshire CW2 8NL (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New director appointed (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (1 page) |
15 April 2007 | Director resigned (1 page) |
21 March 2007 | Incorporation (15 pages) |