Crewe
Cheshire
CW2 8TT
Director Name | Mr David Orme |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Post House Dunham On The Hill Helsby Cheshire WA6 0LY |
Registered Address | Hlb House 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
55 at £1 | David Orme 55.00% Ordinary |
---|---|
45 at £1 | Alan John Douce 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,443 |
Cash | £80,609 |
Current Liabilities | £66,875 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2014 | Application to strike the company off the register (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders Statement of capital on 2013-03-15
|
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Register inspection address has been changed (1 page) |
3 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
16 March 2011 | Memorandum and Articles of Association (11 pages) |
10 March 2011 | Company name changed tripak supplies LIMITED\certificate issued on 10/03/11
|
10 March 2011 | Incorporation (19 pages) |