Weston Road
Crewe
CW1 6DD
Director Name | Edna Pinder |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
Director Name | Helen Elizabeth Pinder |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
Director Name | Patrick Joseph Pinder |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
Secretary Name | Helen Elizabeth Pinder |
---|---|
Status | Closed |
Appointed | 30 September 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD |
Website | pinderandsims.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01744 454217 |
Telephone region | St Helens |
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 |
Year | 2013 |
---|---|
Net Worth | -£146,321 |
Cash | £3,951 |
Current Liabilities | £116,617 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
29 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
20 April 2022 | Liquidators' statement of receipts and payments to 12 March 2022 (19 pages) |
14 May 2021 | Liquidators' statement of receipts and payments to 12 March 2021 (21 pages) |
8 April 2020 | Liquidators' statement of receipts and payments to 12 March 2020 (16 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 12 March 2019 (19 pages) |
6 April 2018 | Appointment of a voluntary liquidator (3 pages) |
5 April 2018 | Statement of affairs (11 pages) |
23 March 2018 | Registered office address changed from 156/158 Duke Street St Helens Merseyside WA10 2JJ to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 23 March 2018 (2 pages) |
21 March 2018 | Resolutions
|
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
30 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
30 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
7 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 May 2016 | Secretary's details changed for Helen Elizabeth Pinder on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Edna Pinder on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Helen Elizabeth Pinder on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Edna Pinder on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Andrew Pinder on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Patrick Joseph Pinder on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Helen Elizabeth Pinder on 19 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Andrew Pinder on 19 May 2016 (2 pages) |
19 May 2016 | Secretary's details changed for Helen Elizabeth Pinder on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Patrick Joseph Pinder on 19 May 2016 (2 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 May 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
17 May 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
30 September 2010 | Incorporation (38 pages) |
30 September 2010 | Incorporation (38 pages) |