Nantwich
Cheshire
CW5 7ED
Director Name | Mr Cornelis Willem Pieter Francken |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 02 May 2013(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 June 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Paulus Potterstraat 14 2231bx Rijnsburg Netherlands |
Director Name | Mr Simon Dean Crowther |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Director Name | Mr James Alexander Miskell |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2013(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2019 | Application to strike the company off the register (3 pages) |
20 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Simon Dean Crowther on 4 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr James Alexander Miskell on 4 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr James Alexander Miskell on 4 April 2016 (2 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Simon Dean Crowther on 4 April 2016 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
7 March 2016 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 31 Wellington Road Nantwich Cheshire CW5 7ED on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 31 Wellington Road Nantwich Cheshire CW5 7ED on 7 March 2016 (1 page) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
13 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 July 2013 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
16 July 2013 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
2 May 2013 | Appointment of Mr Simon Dean Crowther as a director (2 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
2 May 2013 | Appointment of Mr James Alexander Miskell as a director (2 pages) |
2 May 2013 | Appointment of Mr Cornelis Willem Pieter Francken as a director (2 pages) |
2 May 2013 | Appointment of Mr Simon Dean Crowther as a director (2 pages) |
2 May 2013 | Appointment of Mr Cornelis Willem Pieter Francken as a director (2 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
2 May 2013 | Appointment of Mr James Alexander Miskell as a director (2 pages) |
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|