Company NameCrazy Wire Company Ltd
Company StatusDissolved
Company Number06738207
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Christopher James Platt
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(2 years after company formation)
Appointment Duration12 years, 7 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Howard Wilson Platt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(2 years after company formation)
Appointment Duration12 years, 7 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Farrell Street
Warrington
Cheshire
WA1 2WW
Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusClosed
Appointed15 November 2010(2 years after company formation)
Appointment Duration12 years, 7 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressUnit 1 Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Garry Thomas Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2018(9 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 13 June 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Farrell Street
Warrington
Cheshire
WA1 2WW
Director NameMr Andrew Blacktop
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Somerset Avenue
Lancaster
Lancashire
LA1 4BW
Director NameMrs Laura Marie Blacktop
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleAccountant
Correspondence Address19 Somerset Avenue
Bowerham
Lancaster
Lancs
LA1 4BW
Secretary NameMrs Laura Marie Blacktop
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Somerset Avenue
Bowerham
Lancaster
Lancs
LA1 4BW

Contact

Websitewireandstuff.co.uk
Telephone01925 406602
Telephone regionWarrington

Location

Registered AddressUnit 1 Farrell Street
Warrington
Cheshire
WA1 2WW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
WardFairfield and Howley
Built Up AreaWarrington

Shareholders

600 at £1Mesh Company Warrington LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 October 2018Appointment of Mr Garry Thomas Green as a director on 10 October 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600
(5 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 600
(5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 600
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 600
(5 pages)
2 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 600
(5 pages)
4 November 2013Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages)
4 November 2013Director's details changed for Mr Christopher James Platt on 28 October 2013 (2 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
29 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
26 November 2010Termination of appointment of Andrew Blacktop as a director (2 pages)
26 November 2010Termination of appointment of Laura Blacktop as a director (2 pages)
26 November 2010Termination of appointment of Laura Blacktop as a secretary (2 pages)
26 November 2010Termination of appointment of Laura Blacktop as a director (2 pages)
26 November 2010Termination of appointment of Andrew Blacktop as a director (2 pages)
26 November 2010Termination of appointment of Laura Blacktop as a secretary (2 pages)
22 November 2010Appointment of Mr Howard Wilson Platt as a director (3 pages)
22 November 2010Appointment of Mr Howard Wilson Platt as a director (3 pages)
22 November 2010Appointment of Mr Howard Wilson Platt as a secretary (3 pages)
22 November 2010Registered office address changed from Unit 2 Back Avondale Road East Morecambe Lancs LA3 1SW on 22 November 2010 (2 pages)
22 November 2010Appointment of Mr Christopher James Platt as a director (3 pages)
22 November 2010Registered office address changed from Unit 2 Back Avondale Road East Morecambe Lancs LA3 1SW on 22 November 2010 (2 pages)
22 November 2010Appointment of Mr Christopher James Platt as a director (3 pages)
22 November 2010Appointment of Mr Howard Wilson Platt as a secretary (3 pages)
11 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
11 August 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
17 February 2010Registered office address changed from Unit 18 Lake Enterprise Park Caton Road Lancaster Lancs LA1 3NX on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Unit 18 Lake Enterprise Park Caton Road Lancaster Lancs LA1 3NX on 17 February 2010 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
31 October 2008Incorporation (15 pages)
31 October 2008Incorporation (15 pages)