Crewe
Cheshire
CW2 8DH
Director Name | Robert Mark Thrower |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 191a Swanlow Lane Winsford Cheshire CW7 1JJ |
Director Name | Mr Simon Anthony Parker |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hidcote Close Wistaston Crewe Cheshire CW2 6XF |
Secretary Name | Mr Michael Pearson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Millrace Drive Wistaston Crewe Cheshire CW2 6XG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Cleworth Beardsley 109 Washway Road Sale Cheshire M33 7TY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2001 | Application for striking-off (1 page) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 October 2000 | Director's particulars changed (1 page) |
22 February 2000 | Return made up to 17/02/00; full list of members (8 pages) |
19 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Return made up to 17/02/99; full list of members (6 pages) |
4 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
16 October 1998 | Ad 14/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: beardsley gordon smith 3RD floor lloyds house 18 lloyds street manchester M2 5WA (1 page) |
25 July 1998 | Registered office changed on 25/07/98 from: 2ND floor westminster buildings 1-3 mill street crewe cheshire CW2 7AE (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
27 February 1998 | Incorporation (12 pages) |