Sproston
Crewe
CW4 7LR
Director Name | Mr Robert Andrew Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Farm Brereton Lane Sproston Crewe Cheshire CW4 7LR |
Secretary Name | Carol Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Farm Brereton Lane Sproston Crewe Middlewich CW4 7LR |
Director Name | Stephen David Jones |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside Farm Brereton Lane Sproston Crewe Cheshire CW4 7LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Stephen David Jones & Carol Jones & Robert Andrew Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,144 |
Cash | £8,275 |
Current Liabilities | £178,754 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
13 April 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 April 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 March 2014 | Liquidators statement of receipts and payments to 28 January 2014 (10 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (10 pages) |
24 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (10 pages) |
22 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 February 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 February 2013 | Statement of affairs with form 4.19 (9 pages) |
21 February 2013 | Statement of affairs with form 4.19 (9 pages) |
13 February 2013 | Resolutions
|
13 February 2013 | Appointment of a voluntary liquidator (2 pages) |
13 February 2013 | Appointment of a voluntary liquidator (2 pages) |
13 February 2013 | Resolutions
|
11 January 2013 | Registered office address changed from Unit Four Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4ST England on 11 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from Unit Four Lyncastle Way, Barleycastle Lane Appleton Warrington WA4 4ST England on 11 January 2013 (2 pages) |
17 December 2012 | Appointment of Mr Robert Andrew Jones as a director (2 pages) |
17 December 2012 | Appointment of Mr Robert Andrew Jones as a director (2 pages) |
17 December 2012 | Termination of appointment of Stephen Jones as a director (1 page) |
17 December 2012 | Termination of appointment of Stephen Jones as a director (1 page) |
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
3 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders Statement of capital on 2012-08-03
|
27 June 2012 | Termination of appointment of Carol Jones as a secretary (1 page) |
27 June 2012 | Termination of appointment of Carol Jones as a secretary (1 page) |
27 June 2012 | Termination of appointment of Robert Jones as a director (1 page) |
27 June 2012 | Termination of appointment of Robert Jones as a director (1 page) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Stephen David Jones on 6 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Stephen David Jones on 6 July 2010 (2 pages) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Director's details changed for Stephen David Jones on 6 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Parkside Farm Brereton Lane Sprowston Crewe Cheshire CW7 7LR on 22 July 2010 (1 page) |
22 July 2010 | Register inspection address has been changed (1 page) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Registered office address changed from Parkside Farm Brereton Lane Sprowston Crewe Cheshire CW7 7LR on 22 July 2010 (1 page) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
27 September 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
27 September 2007 | Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page) |
25 September 2007 | Return made up to 06/07/07; full list of members (2 pages) |
25 September 2007 | Return made up to 06/07/07; full list of members (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
26 July 2007 | Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2007 | Ad 17/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
13 October 2006 | Return made up to 06/07/06; full list of members
|
13 October 2006 | Return made up to 06/07/06; full list of members
|
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
6 July 2005 | Incorporation (16 pages) |
6 July 2005 | Incorporation (16 pages) |