Weston
Crewe
CW2 5SD
Secretary Name | Mr Oliver James Perry |
---|---|
Status | Current |
Appointed | 11 January 2012(1 year after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 10 Pastures Drive Weston Crewe CW2 5SD |
Director Name | Mr James Arthur Perry |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(same day as company formation) |
Role | Fruit Merchant |
Country of Residence | Gb-Eng |
Correspondence Address | 11 Sleepers Point Pilory Street Nantwich Cheshire CW5 5SS |
Director Name | Mr William Arthur Perry |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Greenbank Close Willaston Nantwich Cheshire CW5 6QR |
Director Name | Mr Edgar Frederick Cliffe |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF |
Director Name | Ms Michaela June Williams |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2015) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 8 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF |
Telephone | 01606 831277 |
---|---|
Telephone region | Northwich |
Registered Address | C/O Mackenzie Goldberg Jonson 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 | £23,112 |
Cash | £3,765 |
Current Liabilities | £138,617 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2020 (4 years ago) |
---|---|
Next Return Due | 28 April 2021 (overdue) |
21 May 2015 | Delivered on: 22 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
23 September 2023 | Liquidators' statement of receipts and payments to 22 July 2023 (23 pages) |
---|---|
21 September 2022 | Liquidators' statement of receipts and payments to 22 July 2022 (22 pages) |
30 August 2021 | Liquidators' statement of receipts and payments to 22 July 2021 (23 pages) |
17 August 2020 | Registered office address changed from 8 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF to Scope House Weston Road Crewe CW1 6DD on 17 August 2020 (2 pages) |
15 August 2020 | Statement of affairs (10 pages) |
15 August 2020 | Resolutions
|
15 August 2020 | Appointment of a voluntary liquidator (3 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
19 February 2019 | Resolutions
|
18 February 2019 | Statement of capital following an allotment of shares on 2 February 2019
|
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
3 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 June 2015 | Termination of appointment of Michaela June Williams as a director on 30 June 2015 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Termination of appointment of Michaela June Williams as a director on 30 June 2015 (1 page) |
22 May 2015 | Registration of charge 074839270001, created on 21 May 2015 (8 pages) |
22 May 2015 | Registration of charge 074839270001, created on 21 May 2015 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 June 2014 | Appointment of Ms Michaela June Williams as a director (2 pages) |
13 June 2014 | Appointment of Ms Michaela June Williams as a director (2 pages) |
20 May 2014 | Director's details changed for Mr Oliver James Perry on 1 May 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mr Oliver James Perry on 1 May 2014 (1 page) |
20 May 2014 | Secretary's details changed for Mr Oliver James Perry on 1 May 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Oliver James Perry on 1 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Secretary's details changed for Mr Oliver James Perry on 1 May 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Oliver James Perry on 1 May 2014 (2 pages) |
9 May 2014 | Termination of appointment of William Perry as a director (1 page) |
9 May 2014 | Termination of appointment of William Perry as a director (1 page) |
9 May 2014 | Termination of appointment of William Perry as a director (1 page) |
9 May 2014 | Termination of appointment of William Perry as a director (1 page) |
29 April 2014 | Termination of appointment of Edgar Cliffe as a director (1 page) |
29 April 2014 | Termination of appointment of Edgar Cliffe as a director (1 page) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (5 pages) |
8 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders (5 pages) |
28 November 2013 | Company name changed chester produce LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed chester produce LIMITED\certificate issued on 28/11/13
|
15 November 2013 | Registered office address changed from 8 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF England on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 8 Valley Court Sanderson Way Middlewich Cheshire CW10 0GF England on 15 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Moss Hall Farm Moss Hall Lane, Rushton Tarporley Cheshire CW6 9BB United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from Moss Hall Farm Moss Hall Lane, Rushton Tarporley Cheshire CW6 9BB United Kingdom on 14 November 2013 (1 page) |
7 October 2013 | Director's details changed for Mr William Arthur Perry on 1 August 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr William Arthur Perry on 1 August 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr William Arthur Perry on 1 August 2013 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
9 April 2013 | Director's details changed for Mr William Arthur Perry on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr William Arthur Perry on 1 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr William Arthur Perry on 1 April 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr William Arthur Perry on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Oliver James Perry on 19 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Mr Oliver James Perry on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr William Arthur Perry on 19 March 2013 (2 pages) |
19 March 2013 | Secretary's details changed for Mr Oliver James Perry on 19 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Oliver James Perry on 19 March 2013 (2 pages) |
20 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 August 2012 | Appointment of Mr Edgar Cliffe as a director (2 pages) |
24 August 2012 | Appointment of Mr Edgar Cliffe as a director (2 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for William Perry on 1 September 2011 (3 pages) |
11 January 2012 | Director's details changed for William Perry on 1 September 2011 (3 pages) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Appointment of Mr Oliver James Perry as a secretary (1 page) |
11 January 2012 | Appointment of Mr Oliver James Perry as a secretary (1 page) |
11 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Mr Oliver James Perry on 1 September 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Oliver James Perry on 1 September 2011 (2 pages) |
11 January 2012 | Director's details changed for William Perry on 1 September 2011 (3 pages) |
11 January 2012 | Director's details changed for Mr Oliver James Perry on 1 September 2011 (2 pages) |
27 May 2011 | Termination of appointment of James Arthur Perry as a director (1 page) |
27 May 2011 | Termination of appointment of James Arthur Perry as a director (1 page) |
7 February 2011 | Appointment of William Perry as a director (3 pages) |
7 February 2011 | Appointment of William Perry as a director (3 pages) |
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|