Crewe
Cheshire
CW1 5DZ
Director Name | Mrs Gillian Roberts |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2010(2 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mill Bridge Close Crewe CW1 5DZ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Steven Gilbert Brimfield |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(2 days after company formation) |
Appointment Duration | 1 year (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Halesfield Telford Shropshire TF7 4QT |
Director Name | Mr Timothy John Pryce |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(2 days after company formation) |
Appointment Duration | 1 year (resigned 26 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maypole Cottage Plantation Road Tibberton Newport Shropshire TF10 8NR |
Director Name | Mr Kevin John Riddle |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradgate Lodge 3 Stamford Rise Newtown Linford Leicester LE6 0PY |
Director Name | Mrs Catherine Emma Walter |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ruscoe Avenue Sandbach Cheshire CW11 3HG |
Director Name | Mr Simon Walter |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ruscoe Avenue Sandbach Cheshire CW11 3HG |
Registered Address | 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £24,613 |
Current Liabilities | £42,469 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 March 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 23 September 2016 (12 pages) |
6 October 2015 | Statement of affairs with form 4.19 (5 pages) |
6 October 2015 | Appointment of a voluntary liquidator (2 pages) |
23 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 September 2015 | Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to C/O Dow Schofield Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 21 September 2015 (2 pages) |
10 June 2015 | Termination of appointment of Catherine Emma Walter as a director on 29 May 2015 (1 page) |
10 June 2015 | Termination of appointment of Simon Walter as a director on 29 May 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 February 2012 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
15 November 2011 | Second filing of AP01 previously delivered to Companies House
|
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Director's details changed for Mr Simon Walter on 7 July 2011 (2 pages) |
4 November 2011 | Registered office address changed from 52 Daniels Cross Newport Shropshire TF10 7XJ United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Termination of appointment of Steven Brimfield as a director (1 page) |
4 November 2011 | Director's details changed for Mrs Catherine Emma Walter on 7 July 2011 (2 pages) |
4 November 2011 | Registered office address changed from 52 Daniels Cross Newport Shropshire TF10 7XJ United Kingdom on 4 November 2011 (1 page) |
4 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Director's details changed for Mr Simon Walter on 7 July 2011 (2 pages) |
4 November 2011 | Director's details changed for Mrs Catherine Emma Walter on 7 July 2011 (2 pages) |
4 November 2011 | Termination of appointment of Timothy Pryce as a director (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Registered office address changed from C/O C/O Phillips Ltd Kingsland House Stafford Court Stafford Park 1 Telford Shropshire TF3 3BD on 19 July 2011 (1 page) |
6 April 2011 | Termination of appointment of Kevin Riddle as a director (2 pages) |
26 July 2010 | Registered office address changed from 199 Station Road Wylde Green Sutton Coldfield B73 5LD United Kingdom on 26 July 2010 (1 page) |
12 July 2010 | Appointment of Mr Steven Gilbert Brimfield as a director (2 pages) |
12 July 2010 | Appointment of Mr Timothy John Pryce as a director (2 pages) |
9 July 2010 | Appointment of Mrs Gillian Roberts as a director (2 pages) |
9 July 2010 | Appointment of Mr Kevin Riddle as a director (2 pages) |
9 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
9 July 2010 | Appointment of Mrs Catherine Emma Walter as a director (2 pages) |
9 July 2010 | Appointment of Mr Simon Walter as a director (2 pages) |
9 July 2010 | Appointment of Mr David Roberts as a director
|
9 July 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
7 July 2010 | Incorporation (20 pages) |
7 July 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |