Crewe
Cheshire
CW2 7JS
Secretary Name | Jean Margaret Howell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 28 August 2007) |
Role | Retired |
Correspondence Address | 66 Ruskin Road Crewe Cheshire CW2 7JS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sadler House 14-16 Sadler St Middleton Manchester M24 5UJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,870 |
Cash | £16,859 |
Current Liabilities | £15,623 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 February 2006 | Return made up to 05/02/05; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
26 January 2005 | Return made up to 05/02/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 February 2004 | Return made up to 05/02/03; full list of members
|
3 January 2003 | Partial exemption accounts made up to 28 February 2002 (7 pages) |
7 May 2002 | Return made up to 05/02/02; full list of members (6 pages) |
17 January 2002 | Partial exemption accounts made up to 28 February 2001 (7 pages) |
20 April 2001 | Accounts for a small company made up to 28 February 2000 (7 pages) |
22 March 2001 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 March 2001 | Return made up to 05/02/01; full list of members
|
7 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
19 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 March 1998 | New director appointed (2 pages) |
5 February 1998 | Incorporation (10 pages) |