Weston Road
Crewe
CW1 6DD
Secretary Name | Mrs Sally Ann Slater |
---|---|
Status | Closed |
Appointed | 22 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD |
Director Name | Sally Ann Slater |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD |
Registered Address | C/O Mackenzie Goldberg Johnson 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 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 February 2021 | Return of final meeting in a members' voluntary winding up (17 pages) |
16 December 2019 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to C/O Mackenzie Goldberg Johnson Scope House Weston Road Crewe CW1 6DD on 16 December 2019 (2 pages) |
13 December 2019 | Declaration of solvency (5 pages) |
13 December 2019 | Resolutions
|
13 December 2019 | Appointment of a voluntary liquidator (3 pages) |
13 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
5 March 2018 | Appointment of Sally Ann Slater as a director on 28 February 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
25 May 2016 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 25 May 2016 (1 page) |
24 December 2015 | Registered office address changed from C/O Brackman Wolfe and Company Ltd Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from C/O Brackman Wolfe and Company Ltd Ashton House Ashton Lane Sale Cheshire M33 6WT United Kingdom to Charter Buildings 9 Ashton Lane Sale Trafford M33 6WT on 24 December 2015 (1 page) |
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|
22 September 2015 | Incorporation Statement of capital on 2015-09-22
|