Crewe
Cheshire
CW1 5LU
Director Name | Miss Victoria Webb-Johnson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New House Farm Clay Lane Haslington Crewe Cheshire CW1 5SQ |
Secretary Name | Miss Victoria Webb-Johnson |
---|---|
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | New House Farm Clay Lane Haslington Crewe Cheshire CW1 5SQ |
Registered Address | The Sydney Arms 240 Sydney Road Crewe Cheshire CW1 5LU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
2 at £1 | Grant Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,750 |
Cash | £9,460 |
Current Liabilities | £13,953 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
1 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
28 February 2023 | Confirmation statement made on 27 February 2023 with updates (5 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
22 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
23 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
5 March 2020 | Registered office address changed from The Sydney Arms 240 Sydney Road Crewe Cheshire CW1 5LU to 31 Wellington Road Nantwich Cheshire CW5 7ED on 5 March 2020 (1 page) |
5 March 2020 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to The Sydney Arms 240 Sydney Road Crewe Cheshire CW1 5LU on 5 March 2020 (1 page) |
5 March 2020 | Director's details changed for Mr Grant Taylor on 27 February 2020 (2 pages) |
6 December 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
11 September 2018 | Notification of Grant Taylor as a person with significant control on 6 April 2016 (2 pages) |
6 August 2018 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
25 May 2018 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 May 2018 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 May 2018 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 May 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2018 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Termination of appointment of Victoria Webb-Johnson as a director (2 pages) |
28 March 2013 | Termination of appointment of Victoria Webb-Johnson as a secretary (2 pages) |
28 March 2013 | Termination of appointment of Victoria Webb-Johnson as a secretary (2 pages) |
28 March 2013 | Termination of appointment of Victoria Webb-Johnson as a director (2 pages) |
27 February 2012 | Incorporation
|
27 February 2012 | Incorporation
|