520 Crewe Road Wistastonn
Crewe
Cheshire
CW2 6PS
Secretary Name | Timothy Simon Mee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Ardwyn House 520 Crewe Road Wistaston Crewe Cheshire CW2 6PS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hallidays Portlands Buildings 127-129 Portland Street Manchester M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£6,349 |
Cash | £13 |
Current Liabilities | £8,217 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 January 2005 | Application for striking-off (1 page) |
23 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
9 October 2003 | Return made up to 25/06/03; full list of members (6 pages) |
19 March 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
17 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
31 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
17 May 2000 | Company name changed ardwyn consultancy LIMITED\certificate issued on 18/05/00 (2 pages) |
23 November 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
23 November 1999 | Ad 19/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 1999 | Return made up to 25/06/99; full list of members (6 pages) |
1 June 1999 | Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: the britannia suite international house deansgate manchester M3 2ER (1 page) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | New director appointed (2 pages) |
25 June 1998 | Incorporation (11 pages) |