Company NameMud Pie Nantwich Limited
Company StatusDissolved
Company Number08470605
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael David Grainger
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21b Pillory Street
Nantwich
Cheshire
CW5 5BQ
Director NameMrs Rebecca Grainger
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21b Pillory Street
Nantwich
Cheshire
CW5 5BQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael Howard Sharpe
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameMr James Andrew Sharpe
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Forge Crewe Hall Farm
Old Park Road
Crewe
CW1 5UE
Director NameMrs Jennifer Anne Sharpe
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2015(1 year, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21b Pillory Street
Nantwich
Cheshire
CW5 5BQ

Location

Registered Address21b Pillory Street
Nantwich
Cheshire
CW5 5BQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2016Compulsory strike-off action has been suspended (1 page)
4 May 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
6 November 2015Appointment of Mrs Rebecca Grainger as a director on 15 July 2015 (2 pages)
6 November 2015Registered office address changed from The Forge Crewe Hall Farm Old Park Road Crewe CW1 5UE to 21B Pillory Street Nantwich Cheshire CW5 5BQ on 6 November 2015 (1 page)
6 November 2015Appointment of Mr Michael Grainger as a director on 15 July 2015 (2 pages)
6 November 2015Registered office address changed from The Forge Crewe Hall Farm Old Park Road Crewe CW1 5UE to 21B Pillory Street Nantwich Cheshire CW5 5BQ on 6 November 2015 (1 page)
6 November 2015Registered office address changed from The Forge Crewe Hall Farm Old Park Road Crewe CW1 5UE to 21B Pillory Street Nantwich Cheshire CW5 5BQ on 6 November 2015 (1 page)
6 November 2015Appointment of Mrs Rebecca Grainger as a director on 15 July 2015 (2 pages)
6 November 2015Termination of appointment of Jennifer Anne Sharpe as a director on 15 July 2015 (1 page)
6 November 2015Appointment of Mr Michael Grainger as a director on 15 July 2015 (2 pages)
6 November 2015Termination of appointment of Jennifer Anne Sharpe as a director on 15 July 2015 (1 page)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Appointment of Mrs Jennifer Anne Sharpe as a director on 5 January 2015 (2 pages)
30 April 2015Appointment of Mrs Jennifer Anne Sharpe as a director on 5 January 2015 (2 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Appointment of Mrs Jennifer Anne Sharpe as a director on 5 January 2015 (2 pages)
29 April 2015Termination of appointment of James Andrew Sharpe as a director on 5 January 2015 (1 page)
29 April 2015Termination of appointment of James Andrew Sharpe as a director on 5 January 2015 (1 page)
29 April 2015Termination of appointment of James Andrew Sharpe as a director on 5 January 2015 (1 page)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Director's details changed for Mr James Andrew Sharpe on 4 April 2013 (2 pages)
10 April 2014Director's details changed for Mr James Andrew Sharpe on 4 April 2013 (2 pages)
10 April 2014Director's details changed for Mr James Andrew Sharpe on 4 April 2013 (2 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
18 November 2013Termination of appointment of Michael Sharpe as a director (1 page)
18 November 2013Termination of appointment of Michael Sharpe as a director (1 page)
21 October 2013Registered office address changed from Unit 14 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 21 October 2013 (1 page)
21 October 2013Registered office address changed from Unit 14 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England on 21 October 2013 (1 page)
10 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
3 April 2013Incorporation (36 pages)
3 April 2013Appointment of Mr. James Andrew Sharpe as a director (2 pages)
3 April 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 3 April 2013 (1 page)
3 April 2013Termination of appointment of Barbara Kahan as a director (1 page)
3 April 2013Termination of appointment of Barbara Kahan as a director (1 page)
3 April 2013Appointment of Mr. James Andrew Sharpe as a director (2 pages)
3 April 2013Incorporation (36 pages)
3 April 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 3 April 2013 (1 page)
3 April 2013Appointment of Mr. Michael Howard Sharpe as a director (2 pages)
3 April 2013Appointment of Mr. Michael Howard Sharpe as a director (2 pages)
3 April 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 3 April 2013 (1 page)