Crewe
Cheshire
CW1 4AR
Director Name | Mr Clive Kelly |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 113 Lloyd Street South Fallowfield Manchester M14 7LF |
Secretary Name | Mr Derek Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Telford Crescent Leigh Lancs WN7 5LZ |
Director Name | Mr Derek Eaton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 October 2010) |
Role | Plasterer |
Country of Residence | England |
Correspondence Address | 109 Telford Crescent Leigh Lancs WN7 5LZ |
Registered Address | Radway Green Business Centre Radway Green Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Year | 2014 |
---|---|
Net Worth | £213 |
Cash | £88 |
Current Liabilities | £17,802 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 October 2010 | Termination of appointment of Derek Eaton as a director (1 page) |
11 October 2010 | Termination of appointment of Derek Eaton as a director (1 page) |
11 October 2010 | Termination of appointment of Clive Kelly as a director (1 page) |
11 October 2010 | Termination of appointment of Clive Kelly as a director (1 page) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from adamson house towers business park wilmslow road didsbury manchester M20 2YY (1 page) |
24 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
24 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
22 June 2009 | Director appointed derek eaton (1 page) |
22 June 2009 | Appointment Terminated Secretary derek eaton (1 page) |
22 June 2009 | Director appointed derek eaton (1 page) |
22 June 2009 | Appointment terminated secretary derek eaton (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 113 lloyd street south manchester M14 7LF united kingdom (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 113 lloyd street south manchester M14 7LF united kingdom (1 page) |
21 July 2008 | Secretary appointed adam roger stokoe (1 page) |
21 July 2008 | Secretary appointed adam roger stokoe (1 page) |
7 April 2008 | Incorporation (15 pages) |
7 April 2008 | Incorporation (15 pages) |