Crewe
Cheshire
CW1 6EA
Director Name | Mr Anthony Paul Lewin |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(12 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 19 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12/14 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Michael Edwards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Haydock Drive Timperley Altrincham Cheshire WA15 7NH |
Director Name | David Hickson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Shepperton Close Appleton Warrington Cheshire WA4 5JZ |
Secretary Name | Michael Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Haydock Drive Timperley Altrincham Cheshire WA15 7NH |
Director Name | Mr William John Sheil |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorn Hey Southport Old Road Formby L37 0AW |
Secretary Name | Christopher John Town |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 November 2007) |
Role | Manager |
Correspondence Address | 82 Glenpark Drive Hesketh Bank Preston Lancashire PR4 6TA |
Secretary Name | Mr Alan James Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 April 2009) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Broughton Road Billingham Cleveland TS22 5AX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 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 |
Year | 2011 |
---|---|
Net Worth | -£175,592 |
Cash | £2,824 |
Current Liabilities | £640,875 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 August 2018 | Liquidators' statement of receipts and payments to 19 June 2018 (16 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (16 pages) |
29 August 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (16 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (15 pages) |
19 July 2016 | Liquidators statement of receipts and payments to 19 June 2016 (15 pages) |
19 July 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (15 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (17 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 19 June 2015 (17 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (17 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (19 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 19 June 2014 (19 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (19 pages) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
14 March 2014 | Registered office address changed from C/O Rsm Tenon Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
11 July 2013 | Administrator's progress report to 20 June 2013 (19 pages) |
11 July 2013 | Administrator's progress report to 20 June 2013 (19 pages) |
4 July 2013 | Statement of affairs with form 2.14B (10 pages) |
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Statement of affairs with form 2.14B (10 pages) |
20 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 April 2013 | Result of meeting of creditors (2 pages) |
18 April 2013 | Result of meeting of creditors (2 pages) |
26 March 2013 | Statement of administrator's proposal (39 pages) |
26 March 2013 | Statement of administrator's proposal (39 pages) |
6 February 2013 | Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from 12-14 Macon Court Herald Drive Crewe Cheshire CW1 6EA on 6 February 2013 (2 pages) |
5 February 2013 | Appointment of an administrator (1 page) |
5 February 2013 | Appointment of an administrator (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Termination of appointment of William Sheil as a director (1 page) |
4 May 2012 | Termination of appointment of William Sheil as a director (1 page) |
4 May 2012 | Appointment of Mr Jonathon Richard Bird as a director (2 pages) |
4 May 2012 | Appointment of Mr Jonathon Richard Bird as a director (2 pages) |
3 May 2012 | Appointment of Mr Anthony Paul Lewin as a director (2 pages) |
3 May 2012 | Appointment of Mr Anthony Paul Lewin as a director (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 5 January 2012 (2 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
20 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders Statement of capital on 2011-07-20
|
16 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Company name changed avco components LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Company name changed avco components LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
13 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Resolutions
|
6 July 2010 | Change of name notice (2 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 October 2009 | Return made up to 08/07/09; full list of members (5 pages) |
1 October 2009 | Return made up to 08/07/09; full list of members (5 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 32 derby street ormskirk lancashire L39 2BY (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 32 derby street ormskirk lancashire L39 2BY (1 page) |
30 April 2009 | Appointment terminated secretary alan love (1 page) |
30 April 2009 | Appointment terminated secretary alan love (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 45 hoghton street southport merseyside PR9 0PG (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 45 hoghton street southport merseyside PR9 0PG (2 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
30 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
17 July 2008 | Return made up to 08/07/08; no change of members (6 pages) |
17 July 2008 | Return made up to 08/07/08; no change of members (6 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
1 March 2008 | Company name changed avco (s & l) LIMITED\certificate issued on 05/03/08 (2 pages) |
1 March 2008 | Company name changed avco (s & l) LIMITED\certificate issued on 05/03/08 (2 pages) |
26 November 2007 | Company name changed avco avionics LIMITED\certificate issued on 26/11/07 (2 pages) |
26 November 2007 | Company name changed avco avionics LIMITED\certificate issued on 26/11/07 (2 pages) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New secretary appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
4 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
4 August 2007 | Return made up to 08/07/07; no change of members (6 pages) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
1 June 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
4 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
6 December 2005 | Return made up to 08/07/05; full list of members (6 pages) |
6 December 2005 | Return made up to 08/07/05; full list of members (6 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
31 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
31 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
21 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 July 2003 | Company name changed avco I f e LIMITED\certificate issued on 11/07/03 (2 pages) |
11 July 2003 | Company name changed avco I f e LIMITED\certificate issued on 11/07/03 (2 pages) |
9 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
9 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
2 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
2 June 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Return made up to 08/07/01; full list of members (6 pages) |
27 November 2001 | Return made up to 08/07/01; full list of members (6 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
5 November 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
5 November 2001 | Director resigned (1 page) |
27 October 2000 | Return made up to 08/07/00; full list of members (6 pages) |
27 October 2000 | Return made up to 08/07/00; full list of members (6 pages) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
8 July 1999 | Incorporation (11 pages) |
8 July 1999 | Incorporation (11 pages) |