Crewe
Cheshire
CW1 6EA
Director Name | Mr Matthew Geoffrey Price |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Anthony Raymond Brookes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12-14 Macon Court Herald Drive 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 |
1 at £1 | Keith Knight 50.00% Ordinary |
---|---|
1 at £1 | Matthew Pric 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 April 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
---|---|
28 October 2016 | Registered office address changed from Unit 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 28 October 2016 (1 page) |
19 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Matthew Geoffrey Price on 23 September 2016 (2 pages) |
20 April 2016 | Director's details changed for Mr Matthew Geoffrey Price on 16 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 October 2014 | Appointment of Mr Matthew Geoffrey Price as a director on 6 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Matthew Geoffrey Price as a director on 6 October 2014 (2 pages) |
6 October 2014 | Withdraw the company strike off application (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Application to strike the company off the register (3 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 June 2014 | Termination of appointment of Anthony Brookes as a director (1 page) |
4 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
27 May 2014 | Termination of appointment of Anthony Brookes as a director (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 March 2012 | Incorporation (30 pages) |