Chesterton
Newcastle
Staffordshire
ST5 7LX
Secretary Name | Mellissa Adel Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Wolstanton Road Chesterton Newcastle Staffordshire ST5 7LX |
Registered Address | C/O Mackenzie Goldberg Johnson Limited 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 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2012 | Final Gazette dissolved following liquidation (1 page) |
9 June 2012 | Final Gazette dissolved following liquidation (1 page) |
9 March 2012 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
9 March 2012 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (16 pages) |
22 September 2011 | Liquidators statement of receipts and payments to 4 August 2011 (16 pages) |
22 September 2011 | Liquidators' statement of receipts and payments to 4 August 2011 (16 pages) |
22 September 2011 | Liquidators statement of receipts and payments to 4 August 2011 (16 pages) |
30 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 August 2010 | Statement of affairs with form 4.19 (8 pages) |
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Resolutions
|
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Resolutions
|
12 August 2010 | Statement of affairs with form 4.19 (8 pages) |
19 July 2010 | Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from Lymore Villa 162a London Road Chesterton Newcastle Staffordshire ST5 7JB on 19 July 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 2 wolstaton road chesteton newcastle u lyme staffordshire ST5 7LX (2 pages) |
9 September 2009 | Return made up to 18/05/09; full list of members (9 pages) |
9 September 2009 | Return made up to 18/05/09; full list of members (9 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 2 wolstaton road chesteton newcastle u lyme staffordshire ST5 7LX (2 pages) |
9 September 2009 | Location of register of members (1 page) |
9 September 2009 | Location of register of members (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 September 2008 | Return made up to 18/05/08; full list of members (5 pages) |
26 September 2008 | Return made up to 18/05/08; full list of members (5 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from 47 newcastle business centre winpenny road parkhouse ind est east, newcastle, staffs ST5 7RT (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 47 newcastle business centre winpenny road parkhouse ind est east, newcastle, staffs ST5 7RT (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: c/o professional accountancy 11 marsh streey south hanley stoke on trent staffordshire ST1 1JA (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: c/o professional accountancy 11 marsh streey south hanley stoke on trent staffordshire ST1 1JA (1 page) |
18 May 2007 | Incorporation (16 pages) |
18 May 2007 | Incorporation (16 pages) |