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 | 3 years, 3 months (closed 02 February 2016) |
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 | www.tbmrail.com |
---|---|
Telephone | 020 76508040 |
Telephone region | London |
Registered Address | Unit 3 The Quantum Marshfield Bank Crewe CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
90 at £1 | Andrew David Hawker 90.00% Ordinary |
---|---|
10 at £1 | Neil Anthony Smith 10.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2015 | Application to strike the company off the register (3 pages) |
5 November 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Registration of charge 075776920002, created on 31 July 2015 (22 pages) |
4 August 2015 | Registration of charge 075776920002, 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 1 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Neil Anthony Smith on 9 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Neil Anthony Smith on 9 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 Neil Anthony Smith on 9 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 9 June 2015 (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
3 June 2014 | Registration of charge 075776920001 (23 pages) |
3 June 2014 | Registration of charge 075776920001 (23 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (16 pages) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (16 pages) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (16 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 2013-12-12
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
1 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 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) |
10 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
10 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 | 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 | Appointment of Mr Neil Anthony Smith as a director (2 pages) |
23 August 2011 | Company name changed bian holdings LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Company name changed bian holdings LIMITED\certificate issued on 23/08/11
|
15 August 2011 | Resolutions
|
15 August 2011 | Change of name notice (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Change of name notice (2 pages) |
24 March 2011 | Incorporation (48 pages) |
24 March 2011 | Incorporation (48 pages) |