Employment Park
Crewe
Cheshire
CW2 8UY
Director Name | Mr Desmond Johnson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2012(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/14 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Desmond Johnson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Marshfield Bank Employment Park Crewe Cheshire CW2 8UY |
Secretary Name | Chettleburghs Secretarial Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Bk Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2014) |
Correspondence Address | 12/14 Macon Court Crewe Cheshire CW1 6EA |
Registered Address | Unit 8 Marshfield Bank Employment Park Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
1 at £1 | Amy Johnson 50.00% Ordinary B |
---|---|
1 at £1 | Desmond Johnson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £620 |
Cash | £223 |
Current Liabilities | £38,860 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | Application to strike the company off the register (4 pages) |
16 August 2016 | Application to strike the company off the register (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
11 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
17 November 2015 | Termination of appointment of Bk Corporate Services Limited as a director on 1 March 2014 (1 page) |
17 November 2015 | Termination of appointment of Bk Corporate Services Limited as a director on 1 March 2014 (1 page) |
17 November 2015 | Termination of appointment of Bk Corporate Services Limited as a director on 1 March 2014 (1 page) |
17 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Ms Amy Griffiths on 1 December 2012 (2 pages) |
19 November 2013 | Director's details changed for Ms Amy Griffiths on 1 December 2012 (2 pages) |
19 November 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Ms Amy Griffiths on 1 December 2012 (2 pages) |
14 January 2013 | Appointment of Mr Desmond Johnson as a director (2 pages) |
14 January 2013 | Appointment of Mr Desmond Johnson as a director (2 pages) |
7 January 2013 | Appointment of Bk Corporate Services Limited as a director (2 pages) |
7 January 2013 | Appointment of Bk Corporate Services Limited as a director (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Director's details changed for Ms Amy Griffiths on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Ms Amy Griffiths on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Ms Amy Griffiths on 5 September 2012 (2 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
15 March 2012 | Change of share class name or designation (2 pages) |
15 March 2012 | Change of share class name or designation (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 December 2011 | Appointment of Ms Amy Griffiths as a director (2 pages) |
21 December 2011 | Appointment of Ms Amy Griffiths as a director (2 pages) |
21 December 2011 | Termination of appointment of Desmond Johnson as a director (1 page) |
21 December 2011 | Termination of appointment of Desmond Johnson as a director (1 page) |
25 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
25 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
22 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Desmond Johnson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Mr Desmond Johnson on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Director's details changed for Mr Desmond Johnson on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
8 September 2009 | Appointment terminated secretary chettleburghs secretarial LTD. (1 page) |
8 September 2009 | Appointment terminated secretary chettleburghs secretarial LTD. (1 page) |
27 August 2009 | Incorporation (19 pages) |
27 August 2009 | Incorporation (19 pages) |