Barrows Green,Coppenhall
Crewe
Cheshire
CW1 3PU
Director Name | Kieth Patrick Smedley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2004(10 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Driver |
Correspondence Address | 3 Bromley Close Coppenhall Crewe Cheshire CW1 3PU |
Director Name | Mr Graham Alan Meadows |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 January 2000) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 23 Oakhurst Drive Crewe Cheshire CW2 6UE |
Director Name | Steven William Pyner |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 August 2004) |
Role | Mechanic |
Correspondence Address | 4 Holbury Close Crewe Cheshire CW1 3XU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £89,181 |
Cash | £27,990 |
Current Liabilities | £111,811 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 July 2007 | Dissolved (1 page) |
---|---|
25 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 February 2007 | Liquidators statement of receipts and payments (6 pages) |
1 February 2006 | Registered office changed on 01/02/06 from: 102 victoria street crewe CW1 2JT (1 page) |
27 January 2006 | Resolutions
|
27 January 2006 | Appointment of a voluntary liquidator (1 page) |
27 January 2006 | Statement of affairs (11 pages) |
17 August 2005 | Return made up to 09/05/05; full list of members (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 November 2004 | New director appointed (2 pages) |
26 July 2004 | Return made up to 09/05/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 February 2004 | Return made up to 09/05/03; full list of members (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
20 June 2002 | Return made up to 09/05/02; full list of members
|
20 May 2002 | Return made up to 09/05/01; full list of members
|
9 May 2002 | Return made up to 09/05/00; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
20 January 2000 | Director resigned (1 page) |
1 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
29 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: armstrong scarborough & partners sovereign house 12 warwick street earlsdon coventry CV5 6ET (1 page) |
25 September 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
20 July 1998 | Return made up to 09/05/98; no change of members (6 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Return made up to 09/05/97; full list of members (6 pages) |
9 May 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 January 1997 | Return made up to 09/05/96; no change of members (4 pages) |
8 November 1996 | Ad 30/08/96--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | £ nc 100/1000 29/08/96 (1 page) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |