Crewe
Cheshire
CW2 8UY
Director Name | Joanne Harman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2019(11 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Mr Doug Laver |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2019(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
Director Name | Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Sandringham Road London NW11 9DR |
Director Name | Simon Goodkind |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 3 Limes Avenue London NW7 3NY |
Director Name | Mr Marc Gary Goodkind |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(6 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 December 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Corner The Avenue Bushey Hertfordshire WD23 2LL |
Director Name | Mr Nigel John Henry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2012) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Puddingstones 21a Christchurch Crescent Radlett Hertfordshire WD7 8AQ |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(10 years after company formation) |
Appointment Duration | 1 year (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Secretary Name | Complete Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2007(same day as company formation) |
Correspondence Address | 727-729 High Road London N12 0BP |
Website | platinumassist.co.uk |
---|---|
Telephone | 0845 1631111 |
Telephone region | Unknown |
Registered Address | Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Marc Goodkind 89.29% Ordinary |
---|---|
12 at £1 | David O'leary 10.71% Ordinary |
Year | 2014 |
---|---|
Net Worth | £55,821 |
Cash | £1,266 |
Current Liabilities | £480,555 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 October 2010 | Delivered on: 5 October 2010 Persons entitled: Calverton Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all fixed assets all specific book debts the factors account and all other debts,floating charge the floating assets. Outstanding |
---|---|
23 March 2010 | Delivered on: 25 March 2010 Satisfied on: 6 October 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2022 | Application to strike the company off the register (1 page) |
4 January 2022 | Resolutions
|
4 January 2022 | Statement by Directors (1 page) |
4 January 2022 | Solvency Statement dated 04/01/22 (1 page) |
4 January 2022 | Statement of capital on 4 January 2022
|
13 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
23 November 2021 | Statement by Directors (1 page) |
23 November 2021 | Solvency Statement dated 19/11/21 (1 page) |
23 November 2021 | Resolutions
|
23 November 2021 | Statement of capital on 23 November 2021
|
23 November 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
5 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
14 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
18 June 2019 | Termination of appointment of Nigel James Ward as a director on 18 June 2019 (1 page) |
1 May 2019 | Appointment of Mr Doug Laver as a director on 1 May 2019 (2 pages) |
22 March 2019 | Appointment of Joanne Harman as a director on 21 March 2019 (2 pages) |
21 December 2018 | Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on 20 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page) |
14 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
13 November 2018 | Accounts for a small company made up to 28 February 2018 (15 pages) |
12 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
8 January 2018 | Resolutions
|
2 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
2 January 2018 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 January 2018 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 January 2018 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 January 2018 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2018 | Registered office address changed from 727-729 High Road London N12 0BP England to Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY on 2 January 2018 (1 page) |
2 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (9 pages) |
2 January 2018 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 January 2018 | Registered office address changed from 727-729 High Road London N12 0BP England to Kindertons House Marshfield Bank Crewe Cheshire CW2 8UY on 2 January 2018 (1 page) |
2 January 2018 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 December 2017 | Notification of Kindertons Holdings Limited as a person with significant control on 20 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Marc Gary Goodkind as a director on 20 December 2017 (1 page) |
28 December 2017 | Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
28 December 2017 | Termination of appointment of Marc Gary Goodkind as a director on 20 December 2017 (1 page) |
28 December 2017 | Cessation of Marc Goodkind as a person with significant control on 20 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Neil Lithgow Cunningham as a director on 20 December 2017 (2 pages) |
28 December 2017 | Notification of Kindertons Holdings Limited as a person with significant control on 20 December 2017 (2 pages) |
28 December 2017 | Termination of appointment of Complete Secretarial Solutions Limited as a secretary on 20 December 2017 (1 page) |
28 December 2017 | Termination of appointment of Complete Secretarial Solutions Limited as a secretary on 20 December 2017 (1 page) |
28 December 2017 | Appointment of Mr Nigel James Ward as a director on 20 December 2017 (2 pages) |
28 December 2017 | Current accounting period extended from 31 December 2017 to 28 February 2018 (1 page) |
28 December 2017 | Appointment of Mr Nigel James Ward as a director on 20 December 2017 (2 pages) |
28 December 2017 | Appointment of Mr Neil Lithgow Cunningham as a director on 20 December 2017 (2 pages) |
28 December 2017 | Cessation of Marc Goodkind as a person with significant control on 20 December 2017 (1 page) |
19 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
11 December 2017 | Annual return made up to 12 December 2012 with a full list of shareholders
|
11 December 2017 | Annual return made up to 12 December 2010 with a full list of shareholders
|
11 December 2017 | Annual return made up to 12 December 2010 with a full list of shareholders
|
11 December 2017 | Annual return made up to 12 December 2012 with a full list of shareholders
|
11 December 2017 | Annual return made up to 12 December 2011 with a full list of shareholders
|
11 December 2017 | Annual return made up to 12 December 2011 with a full list of shareholders
|
22 November 2017 | Second filing of a statement of capital following an allotment of shares on 12 November 2009
|
22 November 2017 | Second filing of a statement of capital following an allotment of shares on 12 November 2009
|
13 November 2017 | Satisfaction of charge 2 in full (1 page) |
13 November 2017 | Satisfaction of charge 2 in full (1 page) |
25 September 2017 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 July 2017 (1 page) |
25 September 2017 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 July 2017 (1 page) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 August 2017 | Registered office address changed from , Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from , Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017 (1 page) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
28 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (16 pages) |
28 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 12 December 2013 (16 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders
|
7 May 2013 | Purchase of own shares. (3 pages) |
7 May 2013 | Cancellation of shares. Statement of capital on 7 May 2013
|
7 May 2013 | Cancellation of shares. Statement of capital on 7 May 2013
|
7 May 2013 | Purchase of own shares. (3 pages) |
7 May 2013 | Cancellation of shares. Statement of capital on 7 May 2013
|
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders
|
1 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders
|
24 October 2012 | Termination of appointment of Simon Goodkind as a director (1 page) |
24 October 2012 | Termination of appointment of Nigel Henry as a director (1 page) |
24 October 2012 | Termination of appointment of Nigel Henry as a director (1 page) |
24 October 2012 | Termination of appointment of Simon Goodkind as a director (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders
|
28 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders
|
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders
|
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders
|
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for Complete Secretarial Solutions Limited on 1 October 2009 (2 pages) |
27 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
27 November 2009 | Statement of capital following an allotment of shares on 12 November 2009
|
20 November 2009 | Memorandum and Articles of Association (8 pages) |
20 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2009 | Memorandum and Articles of Association (8 pages) |
20 November 2009 | Appointment of Nigel John Henry as a director (3 pages) |
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Appointment of Nigel John Henry as a director (3 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 12/12/08; full list of members (3 pages) |
8 July 2008 | Director appointed mr marc gary goodkind (2 pages) |
8 July 2008 | Director appointed mr marc gary goodkind (2 pages) |
7 March 2008 | Ad 12/12/07\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
7 March 2008 | Ad 12/12/07\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
30 January 2008 | Company name changed chauffeur assist LIMITED\certificate issued on 30/01/08 (2 pages) |
30 January 2008 | Company name changed chauffeur assist LIMITED\certificate issued on 30/01/08 (2 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
12 December 2007 | Incorporation (18 pages) |
12 December 2007 | Incorporation (18 pages) |