Chorlton
Crewe
Cheshire
CW2 5NQ
Director Name | Mrs Caroline Reynolds |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(14 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mrs Janet Gaye Consterdine |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 April 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ |
Director Name | Julia May Garratt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acrescroft Forty Acres Lane, Twemlow Holmes Chapel Crewe Cheshire CW4 8DU |
Secretary Name | Janet Gaye Consterdine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 April 2018) |
Role | Secretary |
Correspondence Address | Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ |
Secretary Name | Christopher Holdcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 February 2012) |
Role | Company Director |
Correspondence Address | Unit P Herald Park Macon Way Crewe Cheshire CW1 6EA |
Director Name | Mr David Richard Bibby |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2024(14 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 08 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2011) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Chorlton |
Ward | Wybunbury |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,659 |
Cash | £7,533 |
Current Liabilities | £13,631 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (1 day from now) |
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 September 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
25 May 2023 | Accounts for a dormant company made up to 30 November 2022 (5 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
28 February 2022 | Accounts for a dormant company made up to 30 November 2021 (5 pages) |
1 July 2021 | Accounts for a dormant company made up to 30 November 2020 (5 pages) |
20 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
30 November 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
21 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
5 September 2019 | Notification of a person with significant control statement (2 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 November 2018 (4 pages) |
30 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Janet Gaye Consterdine as a secretary on 7 April 2018 (1 page) |
29 April 2019 | Termination of appointment of Janet Gaye Consterdine as a director on 15 April 2019 (1 page) |
26 April 2019 | Cessation of Janet Gaye Consterdine as a person with significant control on 7 November 2018 (1 page) |
25 May 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
23 May 2018 | Director's details changed for Mrs Janet Gaye Consterdine on 9 May 2018 (2 pages) |
23 May 2018 | Secretary's details changed for Janet Gaye Consterdine on 9 May 2018 (1 page) |
22 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
12 September 2017 | Amended total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 September 2017 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 September 2017 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 September 2017 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 September 2017 | Amended total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 September 2017 | Amended total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 April 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
29 April 2016 | Annual return made up to 14 April 2016 no member list (4 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 May 2015 | Registered office address changed from Unit 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Unit 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 7 May 2015 (1 page) |
7 May 2015 | Annual return made up to 14 April 2015 no member list (4 pages) |
7 May 2015 | Annual return made up to 14 April 2015 no member list (4 pages) |
7 May 2015 | Registered office address changed from Unit 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 7 May 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 December 2014 | Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page) |
14 July 2014 | Director's details changed for Julia May Garratt on 1 February 2014 (2 pages) |
14 July 2014 | Director's details changed for Julia May Garratt on 1 February 2014 (2 pages) |
14 July 2014 | Annual return made up to 14 April 2014 no member list (4 pages) |
14 July 2014 | Registered office address changed from Unit P Herald Park Macon Way Crewe Cheshire CW1 6EA to Unit 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 14 July 2014 (1 page) |
14 July 2014 | Director's details changed for Julia May Garratt on 1 February 2014 (2 pages) |
14 July 2014 | Registered office address changed from Unit P Herald Park Macon Way Crewe Cheshire CW1 6EA to Unit 9 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 14 July 2014 (1 page) |
14 July 2014 | Annual return made up to 14 April 2014 no member list (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 June 2013 | Annual return made up to 14 April 2013 no member list (4 pages) |
21 June 2013 | Annual return made up to 14 April 2013 no member list (4 pages) |
20 June 2013 | Director's details changed for Julia May Garratt on 13 April 2012 (2 pages) |
20 June 2013 | Director's details changed for Julia May Garratt on 13 April 2012 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 August 2012 | Termination of appointment of Jordan Company Secretaries Limited as a director (1 page) |
7 August 2012 | Termination of appointment of Jordan Company Secretaries Limited as a director (1 page) |
25 July 2012 | Annual return made up to 14 April 2012 (14 pages) |
25 July 2012 | Annual return made up to 14 April 2012 (14 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Termination of appointment of Christopher Holdcroft as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Christopher Holdcroft as a secretary (2 pages) |
6 March 2012 | Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Dragons Wharf Dragons Lane Moston Sandbach Cheshire CW11 3PA on 6 March 2012 (1 page) |
19 January 2012 | Appointment of Christopher Holdcroft as a secretary (3 pages) |
19 January 2012 | Registered office address changed from Banks Sheridan Datum House Electra Way Crewe Cheshire CW1 6ZF on 19 January 2012 (2 pages) |
19 January 2012 | Appointment of Christopher Holdcroft as a secretary (3 pages) |
19 January 2012 | Registered office address changed from Banks Sheridan Datum House Electra Way Crewe Cheshire CW1 6ZF on 19 January 2012 (2 pages) |
12 July 2011 | Annual return made up to 14 April 2011 (14 pages) |
12 July 2011 | Annual return made up to 14 April 2011 (14 pages) |
17 February 2011 | Termination of appointment of a secretary (2 pages) |
17 February 2011 | Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS on 17 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS on 17 February 2011 (2 pages) |
17 February 2011 | Termination of appointment of a secretary (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
12 May 2010 | Annual return made up to 14 April 2010 no member list (4 pages) |
12 May 2010 | Annual return made up to 14 April 2010 no member list (4 pages) |
29 March 2010 | Appointment of Jordan Company Secretaries Limited as a director (2 pages) |
29 March 2010 | Appointment of Janet Gaye Consterdine as a director (2 pages) |
29 March 2010 | Appointment of Jordan Company Secretaries Limited as a director (2 pages) |
29 March 2010 | Appointment of Janet Gaye Consterdine as a director (2 pages) |
5 June 2009 | Director appointed julia may garratt (2 pages) |
5 June 2009 | Secretary appointed janet gaye consterdine (2 pages) |
5 June 2009 | Secretary appointed janet gaye consterdine (2 pages) |
5 June 2009 | Director appointed julia may garratt (2 pages) |
2 June 2009 | Appointment terminated director paul townsend (1 page) |
2 June 2009 | Appointment terminated director instant companies LIMITED (1 page) |
2 June 2009 | Appointment terminated director instant companies LIMITED (1 page) |
2 June 2009 | Appointment terminated director paul townsend (1 page) |
14 April 2009 | Incorporation (18 pages) |
14 April 2009 | Incorporation (18 pages) |