Crewe
CW1 6DD
Director Name | George Snarey |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Flats Field Court Basinstoke RG21 8FX |
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 |
100 at £1 | George Snarey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,146 |
Cash | £21,866 |
Current Liabilities | £416,487 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2021 | Liquidators' statement of receipts and payments to 15 November 2020 (18 pages) |
---|---|
16 December 2019 | Liquidators' statement of receipts and payments to 15 November 2019 (18 pages) |
27 December 2018 | Liquidators' statement of receipts and payments to 15 November 2018 (18 pages) |
19 January 2018 | Liquidators' statement of receipts and payments to 15 November 2017 (19 pages) |
19 January 2018 | Liquidators' statement of receipts and payments to 15 November 2017 (19 pages) |
18 December 2016 | Appointment of a voluntary liquidator (1 page) |
18 December 2016 | Appointment of a voluntary liquidator (1 page) |
1 December 2016 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 1 December 2016 (1 page) |
1 December 2016 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 1 December 2016 (1 page) |
29 November 2016 | Resolutions
|
29 November 2016 | Resolutions
|
29 November 2016 | Statement of affairs with form 4.19 (9 pages) |
29 November 2016 | Statement of affairs with form 4.19 (9 pages) |
7 October 2016 | Appointment of Mr Chris Gisby as a director on 23 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of George Snarey as a director on 23 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Chris Gisby as a director on 23 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of George Snarey as a director on 23 September 2016 (1 page) |
24 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 October 2015 | Registered office address changed from 9 Flats Field Court Basinstoke RG21 8FX England to 41 Greek Street Stockport Cheshire SK3 8AX on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 9 Flats Field Court Basinstoke RG21 8FX England to 41 Greek Street Stockport Cheshire SK3 8AX on 5 October 2015 (2 pages) |
9 September 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|