Wistaston
Crewe
Cheshire
CW2 8RB
Director Name | Mrs Helen Gresty |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Yew Tree Court Wimboldsley Cheshire CW10 0LN |
Secretary Name | Mrs Helen Gresty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Yew Tree Court Wimboldsley Cheshire CW10 0LN |
Director Name | Keith Jones |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Guillemot Close Crewe Cheshire CW1 5YD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £63,300 |
Current Liabilities | £81,014 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 October 2016 | Final Gazette dissolved following liquidation (1 page) |
21 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
21 July 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
25 June 2015 | Liquidators statement of receipts and payments to 28 May 2015 (11 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (11 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 28 May 2015 (11 pages) |
6 June 2014 | Registered office address changed from 16 Flag Lane Crewe Cheshire CW1 3BQ on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 16 Flag Lane Crewe Cheshire CW1 3BQ on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from 16 Flag Lane Crewe Cheshire CW1 3BQ on 6 June 2014 (2 pages) |
5 June 2014 | Statement of affairs with form 4.19 (7 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Statement of affairs with form 4.19 (7 pages) |
5 June 2014 | Appointment of a voluntary liquidator (1 page) |
5 June 2014 | Resolutions
|
5 June 2014 | Appointment of a voluntary liquidator (1 page) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for Raymond Linden Cowdall on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Helen Gresty on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Helen Gresty on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Raymond Linden Cowdall on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
29 January 2009 | Appointment terminated director keith jones (1 page) |
29 January 2009 | Appointment terminated director keith jones (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
18 April 2007 | Return made up to 23/02/07; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Resolutions
|
28 February 2005 | Return made up to 23/02/05; full list of members
|
28 February 2005 | Return made up to 23/02/05; full list of members
|
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
31 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
31 March 2004 | Ad 23/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
31 March 2004 | Ad 23/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 2004 | Incorporation (16 pages) |
23 February 2004 | Incorporation (16 pages) |