Crewe
CW2 8UY
Director Name | Mr Andrew David Hawker |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 12 February 2019) |
Role | Rail Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit B The Quantum Marshfield Bank Crewe CW2 8UY |
Director Name | Timothy Hawker |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lichfield Street Stone Staffordshire ST15 8NA |
Website | tbmrail.com |
---|
Registered Address | Unit B The Quantum Marshfield Bank Crewe CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Trainbits & More Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,858 |
Cash | £4,001 |
Current Liabilities | £41,683 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
31 July 2015 | Delivered on: 4 August 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Current accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 September 2017 | Change of details for Mr Andrew David Hawker as a person with significant control on 26 June 2017 (2 pages) |
4 September 2017 | Notification of Neil Anthony Smith as a person with significant control on 26 June 2017 (2 pages) |
4 September 2017 | Notification of Neil Anthony Smith as a person with significant control on 26 June 2017 (2 pages) |
4 September 2017 | Change of details for Mr Andrew David Hawker as a person with significant control on 26 June 2017 (2 pages) |
4 September 2017 | Notification of Neil Anthony Smith as a person with significant control on 4 September 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
6 September 2016 | Registered office address changed from Unit 3 the Quantum Marshfield Bank Crewe CW2 8UY to Unit B the Quantum Marshfield Bank Crewe CW2 8UY on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from Unit 3 the Quantum Marshfield Bank Crewe CW2 8UY to Unit B the Quantum Marshfield Bank Crewe CW2 8UY on 6 September 2016 (1 page) |
5 September 2016 | Director's details changed for Mr Andrew David Hawker on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Andrew David Hawker on 5 September 2016 (2 pages) |
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
4 August 2015 | Registration of charge 075774010001, created on 31 July 2015 (22 pages) |
4 August 2015 | Registration of charge 075774010001, created on 31 July 2015 (22 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Neil Anthony Smith on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Neil Anthony Smith on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Neil Anthony Smith on 9 June 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Director's details changed for Mr Neil Anthony Smith on 30 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Neil Anthony Smith on 30 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Andrew David Hawker on 30 August 2014 (2 pages) |
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr Andrew David Hawker on 30 August 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom on 14 November 2013 (1 page) |
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Appointment of Mr Andrew David Hawker as a director (2 pages) |
11 December 2012 | Appointment of Mr Andrew David Hawker as a director (2 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Termination of appointment of Timothy Hawker as a director (1 page) |
9 September 2011 | Appointment of Mr Neil Anthony Smith as a director (2 pages) |
9 September 2011 | Termination of appointment of Timothy Hawker as a director (1 page) |
9 September 2011 | Appointment of Mr Neil Anthony Smith as a director (2 pages) |
24 March 2011 | Incorporation (48 pages) |
24 March 2011 | Incorporation (48 pages) |