Herald Drive
Crewe
Cheshire
CW1 6EA
Director Name | Mr Simon Peter Symcox |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA |
Director Name | Mr Nathan Price |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12/14 Macon Court Herald Drive Crewe Cheshire CW1 6EA |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.uniquerenderingservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01782 505295 |
Telephone region | Stoke-on-Trent |
Registered Address | 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2014 | Appointment of Mr Gavin Mark Skerratt as a director on 16 August 2013 (2 pages) |
11 February 2014 | Appointment of Mr Nathan Price as a director on 16 August 2013 (2 pages) |
11 February 2014 | Appointment of Mr Gavin Mark Skerratt as a director on 16 August 2013 (2 pages) |
11 February 2014 | Appointment of Mr Simon Peter Symcox as a director on 16 August 2013 (2 pages) |
11 February 2014 | Appointment of Mr Nathan Price as a director on 16 August 2013 (2 pages) |
11 February 2014 | Appointment of Mr Simon Peter Symcox as a director on 16 August 2013 (2 pages) |
25 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
22 November 2013 | Company name changed marshstand contractors LTD\certificate issued on 22/11/13
|
22 November 2013 | Company name changed marshstand contractors LTD\certificate issued on 22/11/13
|
20 November 2013 | Termination of appointment of Osker Heiman as a director on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Termination of appointment of Osker Heiman as a director on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 20 November 2013 (1 page) |
16 August 2013 | Incorporation (20 pages) |
16 August 2013 | Incorporation (20 pages) |