Newcastle Under Lyme
Staffordshire
ST5 2BE
Secretary Name | Fiona Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 05 December 2020) |
Role | Company Director |
Correspondence Address | Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE |
Director Name | Mrs Fiona Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(12 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | cranereid.com |
---|
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Fiona Reid 50.00% Ordinary |
---|---|
1 at £1 | Trevor Martin Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,532 |
Cash | £3 |
Current Liabilities | £73,278 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2020 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
2 January 2020 | Liquidators' statement of receipts and payments to 12 November 2019 (15 pages) |
12 July 2019 | Removal of liquidator by court order (20 pages) |
12 July 2019 | Appointment of a voluntary liquidator (3 pages) |
15 January 2019 | Liquidators' statement of receipts and payments to 12 November 2018 (15 pages) |
23 February 2018 | Appointment of a voluntary liquidator (1 page) |
20 February 2018 | Registered office address changed from Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 20 February 2018 (2 pages) |
13 February 2018 | Statement of affairs (7 pages) |
13 February 2018 | Resolutions
|
9 August 2017 | Notification of Fiona Reid as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Termination of appointment of Fiona Reid as a director on 31 August 2016 (1 page) |
9 August 2017 | Notification of Trevor Martin Reid as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Termination of appointment of Fiona Reid as a director on 31 August 2016 (1 page) |
9 August 2017 | Notification of Fiona Reid as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Notification of Trevor Martin Reid as a person with significant control on 9 August 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 January 2017 | Appointment of Mrs Fiona Reid as a director on 9 June 2016 (2 pages) |
26 January 2017 | Appointment of Mrs Fiona Reid as a director on 9 June 2016 (2 pages) |
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 June 2016 | Director's details changed for Trevor Martin Reid on 6 June 2016 (2 pages) |
6 June 2016 | Secretary's details changed for Fiona Reid on 6 June 2016 (1 page) |
6 June 2016 | Secretary's details changed for Fiona Reid on 6 June 2016 (1 page) |
6 June 2016 | Director's details changed for Trevor Martin Reid on 6 June 2016 (2 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 October 2014 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE on 24 October 2014 (1 page) |
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 January 2012 | Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 24 January 2012 (1 page) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Trevor Martin Reid on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Trevor Martin Reid on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Trevor Martin Reid on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 8 george street alderley edge cheshire SK9 7EJ (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 8 george street alderley edge cheshire SK9 7EJ (1 page) |
18 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 08/06/06; full list of members (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
20 May 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
20 May 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
29 July 2004 | Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
29 July 2004 | Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
8 June 2004 | Incorporation (9 pages) |
8 June 2004 | Incorporation (9 pages) |