Crewe
Cheshire
CW2 8LN
Director Name | Lynn Francesca Hamer Burns |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2008) |
Role | Car Hire |
Correspondence Address | 13 New Street Elworth Sandbach Cheshire CW11 3JF |
Director Name | Simon Timothy Lambert |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 January 2012) |
Role | Car Hire |
Correspondence Address | 36 Langley Drive Crewe Cheshire CW2 8LN |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
2.5k at 1 | Ms Lynn Francesca Hamer-burns 50.00% Ordinary |
---|---|
2.5k at 1 | Simon Timothy Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,629 |
Cash | £3,745 |
Current Liabilities | £52,443 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
29 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (5 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 15 February 2015 (5 pages) |
2 March 2015 | Liquidators statement of receipts and payments to 15 February 2015 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 15 August 2014 (5 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 15 August 2014 (5 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (5 pages) |
27 February 2014 | Liquidators statement of receipts and payments to 15 February 2014 (5 pages) |
27 February 2014 | Liquidators' statement of receipts and payments to 15 February 2014 (5 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 15 August 2013 (5 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 15 August 2013 (5 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 15 August 2013 (5 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (5 pages) |
13 March 2013 | Liquidators' statement of receipts and payments to 15 February 2013 (5 pages) |
13 March 2013 | Liquidators statement of receipts and payments to 15 February 2013 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 15 August 2012 (5 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 15 August 2012 (5 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
28 March 2012 | Termination of appointment of Simon Lambert as a director (2 pages) |
28 March 2012 | Termination of appointment of Simon Lambert as a director (2 pages) |
21 March 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
21 March 2012 | Liquidators statement of receipts and payments to 15 February 2012 (5 pages) |
21 March 2012 | Liquidators' statement of receipts and payments to 15 February 2012 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 15 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 15 August 2011 (5 pages) |
15 March 2011 | Liquidators statement of receipts and payments to 15 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
15 March 2011 | Liquidators' statement of receipts and payments to 15 February 2011 (5 pages) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Statement of affairs with form 4.19 (5 pages) |
25 February 2010 | Statement of affairs with form 4.19 (5 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
8 February 2010 | Registered office address changed from Unit 2 Bridge Street Works Bridge Street Macclesfield Cheshire SK11 6QU on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Unit 2 Bridge Street Works Bridge Street Macclesfield Cheshire SK11 6QU on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Unit 2 Bridge Street Works Bridge Street Macclesfield Cheshire SK11 6QU on 8 February 2010 (2 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2009 | Appointment terminated director lynn hamer burns (1 page) |
8 January 2009 | Appointment terminated director lynn hamer burns (1 page) |
17 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
17 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 05/07/06; full list of members (4 pages) |
16 September 2008 | Return made up to 05/07/06; full list of members (4 pages) |
16 September 2008 | Return made up to 05/07/07; full list of members (4 pages) |
16 September 2008 | Return made up to 05/07/07; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 July 2005 | Nc inc already adjusted 01/07/05 (1 page) |
8 July 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
8 July 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
8 July 2005 | Nc inc already adjusted 01/07/05 (1 page) |
8 July 2005 | Ad 01/07/05--------- £ si 4998@1=4998 (2 pages) |
8 July 2005 | Ad 01/07/05--------- £ si 4998@1=4998 (2 pages) |
6 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
6 July 2005 | Return made up to 05/07/05; full list of members (3 pages) |
11 August 2004 | Ad 08/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2004 | Ad 08/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Company name changed daisy drive LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed daisy drive LIMITED\certificate issued on 09/07/04 (2 pages) |
5 July 2004 | Incorporation (14 pages) |
5 July 2004 | Incorporation (14 pages) |