Stapeley
Nantwich
Cheshire
CW5 7JW
Director Name | Janet Ann Duane |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 April 2014(1 year after company formation) |
Appointment Duration | 6 years, 5 months (closed 29 September 2020) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Alpha Building London Road Stapeley Nantwich Cheshire CW5 7JW |
Secretary Name | Vaughn Walton |
---|---|
Status | Closed |
Appointed | 29 January 2020(6 years, 10 months after company formation) |
Appointment Duration | 8 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Matrix House Basing View Basingstoke Hampshire RG21 4DZ |
Director Name | Mr David Patrick John Crosby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Alpha Building London Road Stapeley Nantwich Cheshire CW5 7JW |
Secretary Name | Miss Cara Crichton |
---|---|
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Alpha Building London Road Stapeley Nantwich Cheshire CW5 7JW |
Registered Address | Alpha Building London Road Stapeley Nantwich Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2020 | Application to strike the company off the register (1 page) |
29 January 2020 | Appointment of Vaughn Walton as a secretary on 29 January 2020 (2 pages) |
29 January 2020 | Termination of appointment of Cara Crichton as a secretary on 29 January 2020 (1 page) |
14 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (182 pages) |
14 January 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (13 pages) |
30 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
30 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
27 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
7 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (182 pages) |
7 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (13 pages) |
5 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
9 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
20 February 2018 | Full accounts made up to 30 June 2017 (17 pages) |
10 July 2017 | Director's details changed for Mr Denis Noonan on 15 March 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Denis Noonan on 15 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (16 pages) |
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
27 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
27 January 2016 | Full accounts made up to 30 June 2015 (13 pages) |
4 September 2015 | Director's details changed for Mr Denis Noonan on 10 August 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Denis Noonan on 10 August 2015 (2 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
3 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
3 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
22 April 2014 | Termination of appointment of David Crosby as a director (1 page) |
22 April 2014 | Appointment of Janet Ann Duane as a director (2 pages) |
22 April 2014 | Termination of appointment of David Crosby as a director (1 page) |
22 April 2014 | Appointment of Janet Ann Duane as a director (2 pages) |
16 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 September 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
20 September 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|