Crewe
Cheshire
CW1 6EA
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 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 |
Director Name | Miss Sarah Jane Edis-Bates |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA |
Director Name | Mr David John Edis-Bates |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 14 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Matthew Geoffrey Price |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12/14 Macon Court Crewe Cheshire CW1 6EA |
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 |
1 at £1 | David Edis-bates 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (4 pages) |
15 September 2015 | Application to strike the company off the register (4 pages) |
19 May 2015 | Termination of appointment of Matthew Geoffrey Price as a director on 19 May 2015 (1 page) |
19 May 2015 | Appointment of Miss Sarah Jane Edis-Bates as a director on 19 May 2015 (2 pages) |
19 May 2015 | Appointment of Miss Sarah Jane Edis-Bates as a director on 19 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Matthew Geoffrey Price as a director on 19 May 2015 (1 page) |
4 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
19 August 2014 | Termination of appointment of David John Edis-Bates as a director on 15 August 2014 (1 page) |
19 August 2014 | Termination of appointment of David John Edis-Bates as a director on 15 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Matthew Geoffrey Price as a director on 12 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Matthew Geoffrey Price as a director on 12 August 2014 (2 pages) |
23 April 2014 | Appointment of Mr David John Edis-Bates as a director (2 pages) |
23 April 2014 | Appointment of Mr David John Edis-Bates as a director (2 pages) |
22 April 2014 | Termination of appointment of Sarah Edis-Bates as a director (1 page) |
22 April 2014 | Termination of appointment of Sarah Edis-Bates as a director (1 page) |
7 February 2014 | Appointment of Miss Sarah Jane Edis-Bates as a director (2 pages) |
7 February 2014 | Appointment of Miss Sarah Jane Edis-Bates as a director (2 pages) |
9 January 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
9 January 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
9 January 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 9 January 2014 (1 page) |
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|