Middlewich
Cheshire
CW10 9LF
Secretary Name | Joanne Louise Johnson |
---|---|
Status | Closed |
Appointed | 16 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 King Street Trading Estate Middlewich Cheshire CW10 9LF |
Registered Address | Scope House Weston Road Crewe CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 January 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 4 November 2016 (36 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 4 November 2016 (36 pages) |
16 November 2015 | Registered office address changed from Brooks Lane Industrial Estate Middlewich Cheshire CW10 0JH to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Brooks Lane Industrial Estate Middlewich Cheshire CW10 0JH to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 16 November 2015 (1 page) |
10 November 2015 | Resolutions
|
10 November 2015 | Statement of affairs with form 4.19 (9 pages) |
10 November 2015 | Appointment of a voluntary liquidator (1 page) |
10 November 2015 | Statement of affairs with form 4.19 (9 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Appointment of a voluntary liquidator (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU United Kingdom on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU United Kingdom on 22 April 2014 (2 pages) |
25 March 2014 | Registered office address changed from 17-19 Dte House Hollins Mount Bury Lancashire BL9 8AT England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 17-19 Dte House Hollins Mount Bury Lancashire BL9 8AT England on 25 March 2014 (1 page) |
17 September 2013 | Registration of charge 086113770002 (23 pages) |
17 September 2013 | Registration of charge 086113770002 (23 pages) |
13 September 2013 | Registration of charge 086113770001 (24 pages) |
13 September 2013 | Registration of charge 086113770001 (24 pages) |
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|
16 July 2013 | Registered office address changed from C/O Ms J Johnson Unit 2 King Street Trading Estate Middlewich Cheshire CW10 9LF England on 16 July 2013 (1 page) |
16 July 2013 | Incorporation Statement of capital on 2013-07-16
|
16 July 2013 | Registered office address changed from C/O Ms J Johnson Unit 2 King Street Trading Estate Middlewich Cheshire CW10 9LF England on 16 July 2013 (1 page) |