Crewe
Cheshire
CW1 6EA
Secretary Name | Tracey Howe |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Tony Graham Howe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,547 |
Cash | £6,935 |
Current Liabilities | £6,204 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Change of details for Mr Tony Graham Howe as a person with significant control on 1 December 2023 (2 pages) |
29 November 2023 | Previous accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
1 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
17 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
26 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
18 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
10 August 2018 | Confirmation statement made on 3 January 2018 with no updates (2 pages) |
10 August 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 August 2018 | Administrative restoration application (3 pages) |
12 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
27 September 2016 | Registered office address changed from 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 12-14 Macon Court Herald Drive Crewe CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 27 September 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
30 October 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 February 2014 | Registered office address changed from 12114 Macon Court Herald Drive Macon Way Crewe Cheshire CW1 6EA on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from 12114 Macon Court Herald Drive Macon Way Crewe Cheshire CW1 6EA on 14 February 2014 (1 page) |
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
11 June 2013 | Registered office address changed from 28a Church Lane, Marple Stockport Cheshire SK6 6DE on 11 June 2013 (2 pages) |
11 June 2013 | Registered office address changed from 28a Church Lane, Marple Stockport Cheshire SK6 6DE on 11 June 2013 (2 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 March 2011 | Director's details changed for Tony Graham Howe on 3 January 2011 (2 pages) |
9 March 2011 | Director's details changed for Tony Graham Howe on 3 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Tracey Howe on 3 January 2011 (1 page) |
9 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Secretary's details changed for Tracey Howe on 3 January 2011 (1 page) |
9 March 2011 | Director's details changed for Tony Graham Howe on 3 January 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Tracey Howe on 3 January 2011 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 February 2010 | Director's details changed for Tony Graham Howe on 3 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Tony Graham Howe on 3 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Tony Graham Howe on 3 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
20 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
20 January 2009 | Return made up to 03/01/09; full list of members (5 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Incorporation (12 pages) |
3 January 2008 | Incorporation (12 pages) |