Crewe
CW1 6XB
Director Name | Adam Michael Sullivan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2013(2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Millennium Gate Westmere Drive Crewe CW1 6AP |
Director Name | Mr Vincent Bastide |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 October 2019) |
Role | CEO |
Country of Residence | France |
Correspondence Address | 12 Avenue De La Dame Caissargues Gard 30132 |
Director Name | Mr Arnaud Fayolle |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 October 2019) |
Role | Deputy Ceo |
Country of Residence | France |
Correspondence Address | 12 Avenue De La Dame Caissargues Gard 30132 |
Director Name | Mr Olivier Jourdanney |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 12 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 October 2019) |
Role | Deputy Ceo |
Country of Residence | France |
Correspondence Address | 12 Avenue De La Dame Caissargues Gard 30132 |
Director Name | Mr Benjamin Timothy Long |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millennium Gate Westmere Drive Crewe CW1 6XB |
Director Name | Mr Alistair Charles Westray Troup |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Millennium Gate Westmere Drive Crewe CW1 6XB |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Melville Street Edinburgh EH3 7SF Scotland |
Director Name | Douglas John Quinn |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranborne Pine Walk Midhurst West Sussex GU29 0AS |
Registered Address | 2 Millennium Gate Westmere Drive Crewe CW1 6XB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
1m at £0.9 | Souter Kent LTD 60.94% Ordinary B1 |
---|---|
88k at £1 | Andrew James Macfie 5.87% Ordinary B2 |
84.4k at £1 | Kent Ds Lp 5.63% Ordinary A |
82.5k at £1 | Douglas Quinn 5.51% Ordinary |
80k at £1 | Adam Michael Sullivan 5.34% Ordinary |
78.5k at £1 | Howard Lee Jones 5.24% Ordinary |
172k at £1 | Kent Management LTD 11.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,854,000 |
Gross Profit | £15,444,000 |
Net Worth | £15,191,000 |
Cash | £9,452,000 |
Current Liabilities | £7,585,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2019 | Application to strike the company off the register (4 pages) |
16 July 2019 | Solvency Statement dated 15/07/19 (2 pages) |
16 July 2019 | Statement of capital on 16 July 2019
|
16 July 2019 | Statement by Directors (2 pages) |
16 July 2019 | Resolutions
|
18 June 2019 | Full accounts made up to 30 September 2018 (19 pages) |
18 October 2018 | Notification of Bastide Devco Limited as a person with significant control on 12 January 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
18 October 2018 | Cessation of Souter Kent Limited as a person with significant control on 12 January 2018 (1 page) |
18 October 2018 | Cessation of Duke Street Llp as a person with significant control on 12 January 2018 (1 page) |
18 October 2018 | Cessation of Kent Gp Llp as a person with significant control on 12 January 2018 (1 page) |
4 July 2018 | Group of companies' accounts made up to 30 September 2017 (37 pages) |
18 January 2018 | Appointment of Mr Olivier Jourdanney as a director on 12 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Andrew James Macfie as a director on 12 January 2018 (1 page) |
18 January 2018 | Appointment of Mr Vincent Bastide as a director on 12 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Douglas John Quinn as a director on 12 January 2018 (1 page) |
18 January 2018 | Termination of appointment of Alistair Charles Westray Troup as a director on 12 January 2018 (1 page) |
18 January 2018 | Appointment of Mr Arnaud Fayolle as a director on 12 January 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (45 pages) |
6 July 2017 | Group of companies' accounts made up to 30 September 2016 (45 pages) |
15 May 2017 | Termination of appointment of Benjamin Timothy Long as a director on 2 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Benjamin Timothy Long as a director on 2 May 2017 (1 page) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (9 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (30 pages) |
15 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
22 July 2015 | Director's details changed for Douglas John Quinn on 22 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Douglas John Quinn on 22 July 2015 (2 pages) |
16 June 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
16 June 2015 | Group of companies' accounts made up to 30 September 2014 (28 pages) |
10 June 2015 | Registered office address changed from 2 Millenium Gate Westmere Drive Crewe Cheshire CW1 6XB to 2 Millennium Gate Westmere Drive Crewe CW1 6XB on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from 2 Millenium Gate Westmere Drive Crewe Cheshire CW1 6XB to 2 Millennium Gate Westmere Drive Crewe CW1 6XB on 10 June 2015 (1 page) |
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Mr Howard Lee Jones on 30 November 2013 (2 pages) |
21 October 2014 | Director's details changed for Mr Howard Lee Jones on 30 November 2013 (2 pages) |
23 January 2014 | Registered office address changed from 2 Millennium Gate Westmere Drive Crewe Cheshire CW1 6AP on 23 January 2014 (2 pages) |
23 January 2014 | Registered office address changed from 2 Millennium Gate Westmere Drive Crewe Cheshire CW1 6AP on 23 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages) |
7 January 2014 | Registered office address changed from Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom on 7 January 2014 (2 pages) |
23 December 2013 | Appointment of Douglas John Quinn as a director (3 pages) |
23 December 2013 | Appointment of Douglas John Quinn as a director (3 pages) |
23 December 2013 | Appointment of Adam Michael Sullivan as a director (3 pages) |
23 December 2013 | Appointment of Mr Howard Lee Jones as a director (3 pages) |
23 December 2013 | Appointment of Adam Michael Sullivan as a director (3 pages) |
23 December 2013 | Appointment of Mr Howard Lee Jones as a director (3 pages) |
9 December 2013 | Appointment of Mr Andrew James Macfie as a director (3 pages) |
9 December 2013 | Appointment of Mr Andrew James Macfie as a director (3 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
6 December 2013 | Resolutions
|
6 December 2013 | Change of share class name or designation (2 pages) |
6 December 2013 | Statement of capital following an allotment of shares on 30 November 2013
|
6 December 2013 | Change of share class name or designation (2 pages) |
25 September 2013 | Incorporation (22 pages) |
25 September 2013 | Incorporation (22 pages) |