Crewe
Cheshire
CW1 6EA
Director Name | Mrs Sarah Louise Irlam |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2013(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
10 at £1 | Richard James Irving 50.00% Ordinary |
---|---|
10 at £1 | Sarah Irlam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£164,495 |
Cash | £12,853 |
Current Liabilities | £96,465 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
5 January 2023 | Delivered on: 11 January 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
18 January 2019 | Delivered on: 22 January 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The property known as holly house, newton hall lane, mobberley, knutsford, WA16 7LQ registered at hm land registry wit the title umber CH521178. Outstanding |
26 April 2018 | Delivered on: 15 May 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Holly house, newton hall lane, mobberley, knutsford, WA16 7LQ for further information please refer to the instrument attached. Outstanding |
4 May 2016 | Delivered on: 6 May 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Outstanding |
14 March 2024 | Change of details for Mr Richard James Irving as a person with significant control on 6 April 2016 (2 pages) |
---|---|
13 March 2024 | Director's details changed for Mr Richard James Irving on 26 May 2023 (2 pages) |
13 March 2024 | Change of details for Mr Richard James Irving as a person with significant control on 26 May 2023 (2 pages) |
9 February 2024 | Compulsory strike-off action has been suspended (1 page) |
23 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2023 | Satisfaction of charge 077634370001 in full (1 page) |
20 September 2023 | Satisfaction of charge 077634370004 in full (1 page) |
6 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
11 January 2023 | Registration of charge 077634370004, created on 5 January 2023 (12 pages) |
11 January 2023 | Satisfaction of charge 077634370002 in full (1 page) |
11 January 2023 | Satisfaction of charge 077634370003 in full (1 page) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
25 March 2022 | Change of details for Mr Richard James Irving as a person with significant control on 16 March 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
25 March 2022 | Cessation of Sarah Louise Irlam as a person with significant control on 16 March 2022 (1 page) |
20 September 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
19 February 2021 | Termination of appointment of Sarah Louise Irlam as a director on 17 February 2021 (1 page) |
26 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
22 January 2019 | Registration of charge 077634370003, created on 18 January 2019 (13 pages) |
9 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
15 May 2018 | Registration of charge 077634370002, created on 26 April 2018 (13 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 September 2017 | Change of details for Mr Richard James Irving as a person with significant control on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Richard James Irving on 13 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
13 September 2017 | Director's details changed for Mr Richard James Irving on 13 September 2017 (2 pages) |
13 September 2017 | Change of details for Mr Richard James Irving as a person with significant control on 13 September 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
7 November 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
26 September 2016 | Director's details changed for Ms Sarah Irlam on 23 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
26 September 2016 | Director's details changed for Ms Sarah Irlam on 23 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 May 2016 | Registration of charge 077634370001, created on 4 May 2016 (13 pages) |
6 May 2016 | Registration of charge 077634370001, created on 4 May 2016 (13 pages) |
12 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 December 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Richard James Irving on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Richard James Irving on 18 October 2013 (2 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
14 May 2013 | Appointment of Ms Sarah Irlam as a director (2 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
14 May 2013 | Appointment of Ms Sarah Irlam as a director (2 pages) |
14 March 2013 | Director's details changed for Mr Richard James Irving on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Richard James Irving on 14 March 2013 (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 January 2013 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England on 9 January 2013 (1 page) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Incorporation
|
6 September 2011 | Incorporation
|