Weston Road
Crewe
CW1 6DD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1 at £1 | R. Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,974 |
Cash | £84,702 |
Current Liabilities | £6,010 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 July 2020 | Declaration of solvency (5 pages) |
---|---|
2 July 2020 | Registered office address changed from C/O Birch Littlemore & Co 2 the Granary Sandlow Green Farm Holmes Chapel Road Holmes Chapel Cheshire CW4 8AS to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2 July 2020 (2 pages) |
30 June 2020 | Resolutions
|
30 June 2020 | Appointment of a voluntary liquidator (4 pages) |
21 April 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 March 2014 | Director's details changed for Robert Edward Taylor on 27 January 2014 (2 pages) |
19 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Robert Edward Taylor on 27 January 2014 (2 pages) |
29 October 2013 | Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre, Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from C/O Birch Littlemore & Co the Brookdale Centre, Manchester Road Knutsford Cheshire WA16 0SR United Kingdom on 29 October 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
17 February 2010 | Appointment of Robert Edward Taylor as a director (3 pages) |
17 February 2010 | Appointment of Robert Edward Taylor as a director (3 pages) |
6 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|