Crewe
CW1 6EA
Director Name | Mrs Heather Jane Carter |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7-9 Macon Court Herald Drive Crewe CW1 6EA |
Registered Address | 7-9 Macon Court Herald Drive Crewe CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
3 July 2018 | Delivered on: 7 July 2018 Persons entitled: Genesis Asset Finance LTD Classification: A registered charge Outstanding |
---|
24 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
18 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
2 July 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 June 2021 | Change of details for Miss Ingrid Amanda Robson as a person with significant control on 21 March 2020 (2 pages) |
21 June 2021 | Change of details for Miss Ingrid Amanda Robson as a person with significant control on 21 March 2020 (2 pages) |
18 June 2021 | Director's details changed for Miss Ingrid Amanda Robson on 21 March 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
14 May 2021 | Change of details for Miss Ingrid Amanda Robson as a person with significant control on 15 July 2020 (2 pages) |
22 August 2020 | Satisfaction of charge 113191270001 in full (3 pages) |
23 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
8 July 2020 | Director's details changed for Miss Ingrid Amanda Robson on 4 July 2020 (2 pages) |
15 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
9 October 2018 | Termination of appointment of Heather Jane Carter as a director on 8 June 2018 (1 page) |
7 July 2018 | Registration of charge 113191270001, created on 3 July 2018 (20 pages) |
5 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
4 July 2018 | Appointment of Mrs Heather Jane Carter as a director on 7 June 2018 (2 pages) |
4 July 2018 | Registered office address changed from 7-9 Herald Drive Crewe CW1 6EA United Kingdom to 7-9 Macon Court Herald Drive Crewe CW1 6EA on 4 July 2018 (1 page) |
4 July 2018 | Registered office address changed from 137 Richmond Road Crewe CW1 4AX United Kingdom to 7-9 Herald Drive Crewe CW1 6EA on 4 July 2018 (1 page) |
4 July 2018 | Change of details for Miss Ingrid Amanda Robson as a person with significant control on 7 June 2018 (2 pages) |
19 April 2018 | Incorporation Statement of capital on 2018-04-19
|