Crewe
Cheshire
CW2 8SW
Director Name | Pamela Everall |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(same day as company formation) |
Role | Glasss Merchant |
Correspondence Address | 5 Cavendish Road Crewe Cheshire CW2 8SW |
Secretary Name | Pamela Everall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 1995(same day as company formation) |
Role | Glass Merchant |
Correspondence Address | 615 West Street Crewe Cheshire CW2 8SH |
Director Name | Mr Craig Anthony Everall |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 23 March 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Magdalen Court Wistaston Crewe CW2 8FF |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Baker Tilly Business Services Ltd 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
34 at 1 | Mr A Everall 34.00% Ordinary |
---|---|
33 at 1 | Mr C Everall 33.00% Ordinary |
33 at 1 | Mrs P Everall 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,215 |
Cash | £100 |
Current Liabilities | £140,126 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
23 September 2014 | Liquidators' statement of receipts and payments to 27 July 2014 (16 pages) |
23 September 2014 | Liquidators statement of receipts and payments to 27 July 2014 (16 pages) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
10 September 2013 | Liquidators' statement of receipts and payments to 27 July 2013 (15 pages) |
10 September 2013 | Liquidators statement of receipts and payments to 27 July 2013 (15 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 27 July 2012 (14 pages) |
15 August 2012 | Liquidators statement of receipts and payments to 27 July 2012 (14 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Appointment of a voluntary liquidator (1 page) |
8 August 2011 | Statement of affairs with form 4.19 (10 pages) |
11 July 2011 | Registered office address changed from 1 Underwood Lane Crewe Cheshire CW1 3JX on 11 July 2011 (2 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 October 2010 | Annual return made up to 18 July 2010 Statement of capital on 2010-10-18
|
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 November 2009 | Director's details changed for Pamela Everall on 30 September 2009 (1 page) |
4 November 2009 | Director's details changed for Anthony Everall on 30 September 2009 (1 page) |
16 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 October 2008 | Return made up to 18/07/08; no change of members (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 July 2006 | Return made up to 18/07/06; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2005 | Return made up to 18/07/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
28 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 July 2001 (8 pages) |
26 November 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
23 January 2001 | (8 pages) |
26 July 2000 | Return made up to 18/07/00; full list of members (6 pages) |
13 April 2000 | (7 pages) |
14 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
11 June 1999 | (6 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
26 August 1998 | Registered office changed on 26/08/98 from: rear of 317-319 west street crewe cheshire CW1 3HU (1 page) |
19 August 1998 | Company name changed crewe window company LIMITED\certificate issued on 20/08/98 (2 pages) |
20 July 1998 | Return made up to 18/07/98; no change of members (4 pages) |
25 February 1998 | (7 pages) |
28 July 1997 | Return made up to 18/07/97; no change of members
|
4 April 1997 | (7 pages) |
15 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
10 August 1995 | Accounting reference date notified as 31/07 (1 page) |
9 August 1995 | Resolutions
|
9 August 1995 | Ad 01/08/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Director resigned;new director appointed (2 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 July 1995 | Incorporation (19 pages) |