Park Lane, Hatherton
Nantwich
Cheshire
CW5 7QX
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pioneerconstruction.co.uk/ |
---|---|
Telephone | 01270 500060 |
Telephone region | Crewe |
Registered Address | Unit P Herald Park Herald Drive Macon Way Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | Mr Jonathon David Beeson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2011 | Application to strike the company off the register (4 pages) |
6 December 2011 | Application to strike the company off the register (4 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Termination of appointment of a director (1 page) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Termination of appointment of a director (1 page) |
26 April 2011 | Registered office address changed from Meadowbank Business Park Groby Road Crewe Cheshire CW1 4NA on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-04-26
|
26 April 2011 | Registered office address changed from Meadowbank Business Park Groby Road Crewe Cheshire CW1 4NA on 26 April 2011 (1 page) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
19 April 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Return made up to 05/03/09; full list of members (3 pages) |
14 August 2009 | Return made up to 05/03/09; full list of members (3 pages) |
12 August 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
12 August 2009 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
12 August 2009 | Appointment Terminated Director company directors LIMITED (1 page) |
12 August 2009 | Appointment terminated director company directors LIMITED (1 page) |
7 August 2009 | Director appointed mr jonathon david beeson (2 pages) |
7 August 2009 | Director appointed mr jonathon david beeson (2 pages) |
11 July 2009 | Memorandum and Articles of Association (18 pages) |
11 July 2009 | Memorandum and Articles of Association (18 pages) |
9 July 2009 | Company name changed pioneer construction and fabrication LIMITED\certificate issued on 09/07/09 (2 pages) |
9 July 2009 | Company name changed pioneer construction and fabrication LIMITED\certificate issued on 09/07/09 (2 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |