Crewe
Cheshire
CW1 4PE
Director Name | Mr Paul Adam Mills |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coppenhall House Stables Groby Road Crewe Cheshire CW1 4PE |
Director Name | Mrs Ceri Richardson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Brooklyn Street Crewe Cheshire CW2 7JE |
Director Name | Mr Geoff Richardson. |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Brooklyn Street Crewe Cheshire CW2 7JE |
Secretary Name | Mrs Ceri Richardson |
---|---|
Status | Closed |
Appointed | 07 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Brooklyn Street Crewe Cheshire CW2 7JE |
Registered Address | Coppenhall House Stables Groby Road Crewe Cheshire CW1 4PE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2018 | Incorporation Statement of capital on 2018-11-07
|