Crewe
Cheshire
CW2 6QU
Director Name | Dr Peter Nicholas Heys |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2013(same day as company formation) |
Role | Gas Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 469 Crewe Road, Wistaston Crewe Cheshire CW2 6QU |
Director Name | Mr Ramesh Maganbhai Patel |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2013(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Old Orchard Hawarden Deeside Clwyd CH5 3PH Wales |
Director Name | Mrs Shakuntla Ramesh Patel |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2013(same day as company formation) |
Role | Social Care Assessor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Old Orchard Hawarden Deeside Clwyd CH5 3PH Wales |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 68 High Street Tarporley Cheshire CW6 0AT |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Tarporley |
Ward | Tarporley |
Built Up Area | Tarporley |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Carol Heys 16.67% Ordinary B |
---|---|
1 at £1 | Graham Williams 16.67% Ordinary E |
1 at £1 | Graham Williams 16.67% Ordinary F |
1 at £1 | Peter Heys 16.67% Ordinary A |
1 at £1 | Ramesh Patel 16.67% Ordinary C |
1 at £1 | Shakuntla Patel 16.67% Ordinary D |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
8 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
8 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
1 August 2013 | Appointment of Mr Ramesh Maganbhai Patel as a director (2 pages) |
1 August 2013 | Appointment of Mr Ramesh Maganbhai Patel as a director (2 pages) |
1 August 2013 | Appointment of Mrs Shakuntla Ramesh Patel as a director (2 pages) |
1 August 2013 | Appointment of Mrs Shakuntla Ramesh Patel as a director (2 pages) |
31 July 2013 | Registered office address changed from 68 High Street Tarporley Cheshire CW6 9NA United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 68 High Street Tarporley Cheshire CW6 9NA United Kingdom on 31 July 2013 (1 page) |
19 July 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
19 July 2013 | Appointment of Dr Peter Nicholas Heys as a director (2 pages) |
19 July 2013 | Appointment of Carol Susan Heys as a director (2 pages) |
19 July 2013 | Appointment of Dr Peter Nicholas Heys as a director (2 pages) |
19 July 2013 | Appointment of Carol Susan Heys as a director (2 pages) |
19 July 2013 | Termination of appointment of Andrew Davis as a director (1 page) |
9 July 2013 | Incorporation (41 pages) |
9 July 2013 | Incorporation (41 pages) |