Crewe
Cheshire
CW1 6EA
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
100 at £1 | Peter Mayor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293 |
Cash | £4,550 |
Current Liabilities | £170,764 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
6 July 2020 | Liquidators' statement of receipts and payments to 11 May 2020 (17 pages) |
15 July 2019 | Liquidators' statement of receipts and payments to 11 May 2019 (16 pages) |
24 June 2019 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 24 June 2019 (2 pages) |
23 July 2018 | Liquidators' statement of receipts and payments to 11 May 2018 (16 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 11 May 2017 (15 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 11 May 2017 (15 pages) |
28 September 2016 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 September 2016 (1 page) |
31 May 2016 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 31 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 31 May 2016 (2 pages) |
26 May 2016 | Appointment of a voluntary liquidator (2 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
26 May 2016 | Statement of affairs with form 4.19 (5 pages) |
26 May 2016 | Statement of affairs with form 4.19 (5 pages) |
26 May 2016 | Appointment of a voluntary liquidator (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 November 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 June 2015 | Compulsory strike-off action has been suspended (1 page) |
13 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-06-20
|
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
30 May 2014 | Compulsory strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
4 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
25 January 2010 | Appointment of Peter Edward Mayor as a director (3 pages) |
25 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
25 January 2010 | Statement of capital following an allotment of shares on 7 January 2010
|
25 January 2010 | Appointment of Peter Edward Mayor as a director (3 pages) |
23 December 2009 | Incorporation (31 pages) |
23 December 2009 | Incorporation (31 pages) |
23 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 December 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |