Crewe Business Park
Crewe
Cheshire
CW1 6GU
Director Name | Bob Fairchild |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | Parkwood 26 Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Jonathan Patrick Leslie Sweet |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 High Street Whitwell Hitchin Hertfordshire SG4 8AG |
Director Name | Mr Jonathan David Leigh Gregory |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Ashley Dan Broomberg |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(3 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vine Street London W1J 0AH |
Director Name | Peter Brooks |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emac House Southmere Court Crewe Business Park Crewe Cheshire CW1 6GU |
Director Name | Mrs Madeleine Elizabeth Kennedy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Brocky Farm House Kirkby Road Barwell Leicestershire LE9 8FT |
Secretary Name | Madeleine Elizabeth Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | The Brocky Farm House Kirkby Road Barwell Leicestershire LE9 8FT |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Matrix-Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2008(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 June 2012) |
Correspondence Address | One Vine Street London W1J 0AH |
Registered Address | Emac House Southmere Court Crewe Business Park Crewe Cheshire CW1 6GU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
200k at £0.005 | Ingleby (1879) LTD 53.12% Ordinary |
---|---|
1.8m at £0.0005 | Ingleby (1879) LTD 46.88% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,686,606 |
Current Liabilities | £1,270,369 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2015 | Application to strike the company off the register (3 pages) |
30 December 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Satisfaction of charge 3 in full (1 page) |
25 November 2015 | Satisfaction of charge 2 in full (1 page) |
25 November 2015 | Satisfaction of charge 2 in full (1 page) |
25 November 2015 | Satisfaction of charge 1 in full (1 page) |
25 November 2015 | Satisfaction of charge 4 in full (1 page) |
25 November 2015 | Satisfaction of charge 1 in full (1 page) |
25 November 2015 | Satisfaction of charge 4 in full (1 page) |
25 November 2015 | Satisfaction of charge 3 in full (1 page) |
12 December 2014 | Resolutions
|
12 December 2014 | Resolutions
|
1 December 2014 | Statement of capital on 1 December 2014
|
1 December 2014 | Statement of capital on 1 December 2014
|
1 December 2014 | Statement by Directors (1 page) |
1 December 2014 | Resolutions
|
1 December 2014 | Termination of appointment of Peter Brooks as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Madeleine Elizabeth Kennedy as a director on 1 December 2014 (1 page) |
1 December 2014 | Solvency Statement dated 01/12/14 (1 page) |
1 December 2014 | Termination of appointment of Madeleine Elizabeth Kennedy as a director on 1 December 2014 (1 page) |
1 December 2014 | Statement by Directors (1 page) |
1 December 2014 | Termination of appointment of Madeleine Elizabeth Kennedy as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Peter Brooks as a director on 1 December 2014 (1 page) |
1 December 2014 | Solvency Statement dated 01/12/14 (1 page) |
1 December 2014 | Termination of appointment of Peter Brooks as a director on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Madeleine Elizabeth Kennedy as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Termination of appointment of Madeleine Elizabeth Kennedy as a secretary on 1 December 2014 (1 page) |
1 December 2014 | Resolutions
|
1 December 2014 | Statement of capital on 1 December 2014
|
1 December 2014 | Termination of appointment of Madeleine Elizabeth Kennedy as a secretary on 1 December 2014 (1 page) |
5 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
5 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
5 November 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
5 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages) |
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages) |
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
21 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
21 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (25 pages) |
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
1 November 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages) |
1 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (26 pages) |
1 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
1 November 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (9 pages) |
1 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
1 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (26 pages) |
1 November 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
25 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
25 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
10 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
10 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
23 January 2013 | Change of accounting reference date (3 pages) |
23 January 2013 | Change of accounting reference date (3 pages) |
31 December 2012 | Appointment of Madeleine Elizabeth Kennedy as a secretary (2 pages) |
31 December 2012 | Appointment of Madeleine Elizabeth Kennedy as a secretary (2 pages) |
31 December 2012 | Appointment of Madeleine Elizabeth Kennedy as a director (2 pages) |
31 December 2012 | Appointment of Madeleine Elizabeth Kennedy as a director (2 pages) |
11 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Registered office address changed from One Vine Street London W1J 0AH on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from One Vine Street London W1J 0AH on 28 June 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 June 2012 | Termination of appointment of Matrix-Securities Limited as a secretary (1 page) |
20 June 2012 | Termination of appointment of Matrix-Securities Limited as a secretary (1 page) |
23 April 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
23 April 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (3 pages) |
6 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
6 January 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
25 November 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
25 November 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Termination of appointment of Bob Fairchild as a director (2 pages) |
4 November 2011 | Appointment of Peter Brooks as a director (3 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Termination of appointment of a secretary (2 pages) |
4 November 2011 | Termination of appointment of Ashley Broomberg as a director (2 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Appointment of Angela Margaret Barrow as a director (3 pages) |
4 November 2011 | Appointment of Peter Brooks as a director (3 pages) |
4 November 2011 | Appointment of Angela Margaret Barrow as a director (3 pages) |
4 November 2011 | Termination of appointment of Bob Fairchild as a director (2 pages) |
4 November 2011 | Termination of appointment of a secretary (2 pages) |
4 November 2011 | Termination of appointment of Ashley Broomberg as a director (2 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
27 October 2011 | Resolutions
|
27 October 2011 | Resolutions
|
27 October 2011 | Termination of appointment of Jonathan Gregory as a director (2 pages) |
27 October 2011 | Appointment of Ashley Broomberg as a director (3 pages) |
27 October 2011 | Statement of capital following an allotment of shares on 24 October 2011
|
27 October 2011 | Sub-division of shares on 24 October 2011 (5 pages) |
27 October 2011 | Termination of appointment of Jonathan Gregory as a director (2 pages) |
27 October 2011 | Sub-division of shares on 24 October 2011 (5 pages) |
27 October 2011 | Appointment of Ashley Broomberg as a director (3 pages) |
20 October 2011 | Director's details changed for Mr Jonathan David Leigh Gregory on 13 October 2011 (3 pages) |
20 October 2011 | Director's details changed for Mr Jonathan David Leigh Gregory on 13 October 2011 (3 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
29 October 2009 | Director's details changed for Bob Fairchild on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Matrix Securities Limited on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Bob Fairchild on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan David Leigh Gregory on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Secretary's details changed for Matrix Securities Limited on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jonathan David Leigh Gregory on 29 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Jonathan David Leigh Gregory on 16 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Mr Jonathan David Leigh Gregory on 16 October 2009 (2 pages) |
4 November 2008 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
4 November 2008 | Director appointed bob fairchild (3 pages) |
4 November 2008 | Ad 31/10/08\gbp si [email protected]=999\gbp si [email protected]=400\gbp ic 1/1400\ (2 pages) |
4 November 2008 | Director appointed jonathan david leigh gregory (3 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Director appointed jonathan david leigh gregory (3 pages) |
4 November 2008 | Secretary appointed matrix securities LIMITED (2 pages) |
4 November 2008 | Appointment terminated secretary mh secretaries LIMITED (1 page) |
4 November 2008 | Appointment terminated director jonathan sweet (1 page) |
4 November 2008 | Nc inc already adjusted 31/10/08 (2 pages) |
4 November 2008 | Ad 31/10/08\gbp si [email protected]=999\gbp si [email protected]=400\gbp ic 1/1400\ (2 pages) |
4 November 2008 | Appointment terminated director jonathan sweet (1 page) |
4 November 2008 | Secretary appointed matrix securities LIMITED (2 pages) |
4 November 2008 | Director appointed bob fairchild (3 pages) |
4 November 2008 | Resolutions
|
4 November 2008 | Nc inc already adjusted 31/10/08 (2 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 October 2008 | Incorporation (13 pages) |
20 October 2008 | Incorporation (13 pages) |