Cleckheaton
West Yorkshire
BD19 6JD
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
187.4k at 1 | Pershing Nominees LTD A/c Heclt 99.95% Ordinary |
---|---|
100 at 1 | Mr Paul Stuart Steele 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,738 |
Cash | £899 |
Current Liabilities | £127,981 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2012 | Liquidators' statement of receipts and payments to 30 October 2012 (8 pages) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 November 2012 | Liquidators' statement of receipts and payments to 30 October 2012 (8 pages) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 November 2012 | Liquidators statement of receipts and payments to 30 October 2012 (8 pages) |
9 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 August 2011 | Appointment of a voluntary liquidator (1 page) |
18 August 2011 | Appointment of a voluntary liquidator (1 page) |
18 August 2011 | Statement of affairs with form 4.19 (5 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Statement of affairs with form 4.19 (5 pages) |
18 August 2011 | Resolutions
|
18 July 2011 | Registered office address changed from 10-12 Clare Rd Halifax West Yorkshire HX1 2JR United Kingdom on 18 July 2011 (2 pages) |
18 July 2011 | Registered office address changed from 10-12 Clare Rd Halifax West Yorkshire HX1 2JR United Kingdom on 18 July 2011 (2 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Nc inc already adjusted 23/02/09 (2 pages) |
13 May 2009 | Resolutions
|
13 May 2009 | Nc inc already adjusted 23/02/09 (2 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
24 July 2008 | Incorporation (13 pages) |
24 July 2008 | Incorporation (13 pages) |