Radway Green Business Centre
Crewe
Cheshire
CW2 5PR
Secretary Name | Mr Kieran Michael Lynch |
---|---|
Status | Closed |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Lapwing Close, Packmoor Stoke On Trent ST7 4GB |
Registered Address | C/O Lynch & Co Building 1 Office C Radway Green Business Centre Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
100 at £1 | Nicholas Gerard Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,821 |
Cash | £50,161 |
Current Liabilities | £27,340 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2017 | Application to strike the company off the register (3 pages) |
18 September 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Nicholas Gerard Murphy on 31 May 2014 (2 pages) |
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Nicholas Gerard Murphy on 31 May 2014 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 April 2013 | Incorporation (44 pages) |
2 April 2013 | Incorporation (44 pages) |