Knutsford Road Cranage
Crewe
CW4 8EA
Secretary Name | Mr Scott Daniel Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bluebell Close Tittensor Staffordshire ST12 9JP |
Website | www.zeuspr.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9321555 |
Telephone region | Manchester |
Registered Address | 24 Mill Green Congleton Cheshire CW12 1JG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
150 at £1000 | Onwa Solutions Limited 100.00% Redeemable Preference |
---|---|
1 at £1 | Mrs Anthea Fostiropoulos 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,889 |
Cash | £59,423 |
Current Liabilities | £23,302 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Statement of capital following an allotment of shares on 9 March 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 9 March 2013
|
10 September 2013 | Statement of capital following an allotment of shares on 9 March 2013
|
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
23 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
23 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Director's details changed for Anthea Fostiropoulos on 22 August 2011 (3 pages) |
23 August 2011 | Director's details changed for Anthea Fostiropoulos on 22 August 2011 (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 March 2010 | Director's details changed for Anthea Fostiropoulos on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Anthea Fostiropoulos on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Anthea Fostiropoulos on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from the poplars street lane scholar green staffordshire ST7 3SN (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from the poplars street lane scholar green staffordshire ST7 3SN (1 page) |
2 May 2008 | Appointment terminated secretary scott heath (1 page) |
2 May 2008 | Appointment terminated secretary scott heath (1 page) |
1 March 2008 | Incorporation (12 pages) |
1 March 2008 | Incorporation (12 pages) |