Crewe
CW2 8UP
Secretary Name | Gaynor Mellor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 1 Firbeck Gardens Crewe CW2 8UP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Giant Uk Services Ltd 2nd Floor St James's Building 79 Oxford Street Manchester M1 6FQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £41,244 |
Net Worth | £3,083 |
Cash | £3,840 |
Current Liabilities | £2,914 |
Latest Accounts | 30 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
6 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2002 | Application for striking-off (1 page) |
8 January 2002 | Return made up to 07/12/01; full list of members
|
13 November 2001 | Total exemption full accounts made up to 30 January 2001 (11 pages) |
9 January 2001 | Return made up to 07/12/00; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 30 January 2000 (12 pages) |
7 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Accounting reference date extended from 31/12/99 to 30/01/00 (1 page) |
21 February 1999 | Resolutions
|
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: 2ND floor st. James's buildings oxford street manchester M1 0NG (1 page) |
21 February 1999 | Director resigned (1 page) |
7 December 1998 | Incorporation (17 pages) |