Crawford
West Lancashire
WN8 9QZ
Secretary Name | Gail Victoria Prescott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(30 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 June 2015) |
Role | Company Director |
Correspondence Address | Timbertop Brantfell Road Bowness Cumbria LA23 3AE |
Director Name | Miss Gail Victoria Prescott |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(32 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
Director Name | Hugh Nicolson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 April 2007) |
Role | Cost Engineer / Quality Survey |
Correspondence Address | Ardreoch Kilchrenan By-Taynuilt Argyllshire PA35 1HF Scotland |
Director Name | Margaret Ann Nicolson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | Ardreoch Kilchrenan Taynuilt Argyllshire PA35 1HF Scotland |
Secretary Name | Margaret Ann Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 April 2007) |
Role | Company Director |
Correspondence Address | Ardreoch Kilchrenan Taynuilt Argyllshire PA35 1HF Scotland |
Registered Address | Parsonage Chambers 3 The Parsonage Chambers Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
65k at £1 | Mrs Patricia Walker 99.85% Redeemable Preference |
---|---|
75 at £1 | Mrs Olive Prescott 0.12% Ordinary |
25 at £1 | Gail Victoria Prescott 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,071 |
Current Liabilities | £26,900 |
Latest Accounts | 28 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 September |
4 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
28 January 2014 | Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 28 January 2014 (2 pages) |
22 January 2014 | Liquidators' statement of receipts and payments to 8 January 2014 (8 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 8 January 2014 (8 pages) |
22 January 2014 | Liquidators statement of receipts and payments to 8 January 2014 (8 pages) |
17 January 2013 | Statement of affairs with form 4.19 (5 pages) |
17 January 2013 | Appointment of a voluntary liquidator (1 page) |
17 January 2013 | Resolutions
|
11 December 2012 | Registered office address changed from 11 Northumberland Street Morecambe Lancashire LA4 4AU on 11 December 2012 (2 pages) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
6 July 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
31 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Appointment of Miss Gail Victoria Prescott as a director (2 pages) |
16 June 2010 | Total exemption small company accounts made up to 28 September 2009 (8 pages) |
19 May 2010 | Director's details changed for Olive Prescott on 2 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Olive Prescott on 2 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 September 2008 (6 pages) |
12 March 2009 | Return made up to 30/04/08; full list of members (4 pages) |
12 March 2009 | Secretary's change of particulars / gail prescott / 01/04/2008 (1 page) |
28 July 2008 | Total exemption small company accounts made up to 28 September 2007 (6 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from dante house greenway warrington cheshire WA1 3EF (1 page) |
7 November 2007 | Secretary resigned;director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Return made up to 30/04/07; full list of members (7 pages) |
16 June 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
6 January 2007 | Resolutions
|
18 October 2006 | New director appointed (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 September 2005 (5 pages) |
19 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
11 April 2006 | Total exemption small company accounts made up to 28 September 2004 (7 pages) |
27 October 2005 | Return made up to 30/04/05; full list of members
|
26 July 2004 | Total exemption small company accounts made up to 28 September 2003 (6 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 28 September 2002 (7 pages) |
2 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 28 September 2001 (6 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2001 | (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 May 2000 | (5 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 12 eagle brow lymm cheshire WA13 0LW (1 page) |
10 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
9 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
14 April 1999 | (5 pages) |
31 May 1998 | Full accounts made up to 28 September 1997 (9 pages) |
16 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
28 May 1997 | Full accounts made up to 28 September 1996 (9 pages) |
27 April 1996 | Full accounts made up to 28 September 1995 (6 pages) |
25 April 1996 | Return made up to 30/04/96; full list of members
|
2 May 1995 | Return made up to 30/04/95; full list of members
|
10 April 1995 | (9 pages) |
8 February 1978 | Allotment of shares (2 pages) |
24 October 1977 | Memorandum of association (6 pages) |
7 October 1977 | Incorporation (18 pages) |