Weston
Crewe
Cheshire
CW2 5LR
Director Name | Mr David James Lloyd |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 25 April 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Burgess Close Stapeley Nantwich Cheshire CW5 7GB |
Director Name | Andrew Robert Orrey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 25 April 2006) |
Role | Accountant |
Correspondence Address | Rosewood House Audlem Road Woore Crewe CW3 9RJ |
Director Name | Brian Spencer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 25 April 2006) |
Role | Engineer |
Correspondence Address | 63 Main Road Shavington Crewe Cheshire CW2 5DU |
Secretary Name | Andrew Robert Orrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(2 days after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 25 April 2006) |
Role | Accountant |
Correspondence Address | Rosewood House Audlem Road Woore Crewe CW3 9RJ |
Director Name | Mr Peter John Lowe |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 July 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Weaverside Nantwich Cheshire CW5 7BD |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2005 | Application for striking-off (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: west street crewe CW1 3JB (1 page) |
26 July 2005 | Director resigned (1 page) |
21 July 2005 | Company name changed crewe works LIMITED\certificate issued on 21/07/05 (2 pages) |
20 July 2005 | Registered office changed on 20/07/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New secretary appointed;new director appointed (3 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (3 pages) |
27 June 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
27 June 2005 | Director resigned (1 page) |