Sandbach
Cheshire
CW11 4NE
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | Mr John Grey |
---|---|
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr John Henry Grey |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 12 October 2015) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2012(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Website | www.wholesaleindustrialtyres.com |
---|
Registered Address | 20 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | John Grey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,110 |
Cash | £2,130 |
Current Liabilities | £80,438 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
19 November 2012 | Delivered on: 24 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
28 August 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Termination of appointment of John Grey as a secretary on 12 October 2015 (1 page) |
27 January 2016 | Appointment of Mr Edward David Woolley as a director on 25 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Edward David Woolley as a director on 25 January 2016 (2 pages) |
27 January 2016 | Termination of appointment of John Henry Grey as a director on 12 October 2015 (1 page) |
27 January 2016 | Termination of appointment of John Henry Grey as a director on 12 October 2015 (1 page) |
27 January 2016 | Termination of appointment of John Grey as a secretary on 12 October 2015 (1 page) |
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to 20 Crewe Road Sandbach Cheshire CW11 4NE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to 20 Crewe Road Sandbach Cheshire CW11 4NE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from Valiant House 12 Knoll Rise Orpington Kent BR6 0PG to 20 Crewe Road Sandbach Cheshire CW11 4NE on 2 September 2014 (1 page) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2012 | Current accounting period shortened from 31 August 2013 to 30 April 2013 (2 pages) |
22 October 2012 | Current accounting period shortened from 31 August 2013 to 30 April 2013 (2 pages) |
1 October 2012 | Appointment of Mr John Grey as a secretary (2 pages) |
1 October 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
1 October 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Mr John Grey as a secretary (2 pages) |
1 October 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Mr John Grey as a director (2 pages) |
1 October 2012 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
1 October 2012 | Appointment of Mr John Grey as a director (2 pages) |
1 October 2012 | Termination of appointment of John Cowdry as a director (1 page) |
1 October 2012 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of John Cowdry as a director (1 page) |
22 August 2012 | Incorporation (34 pages) |
22 August 2012 | Incorporation (34 pages) |