Shavington
Crewe
CW2 5DP
Director Name | Karen Lesley Fletcher |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 15 Temple Drive Swinton Manchester Greater Manchester M27 4EA |
Director Name | Mr Christopher Michael Thornborrow-Jones |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glabyn Avenue Lostock Bolton Lancashire BL6 4AS |
Director Name | Susan Thornborrow-Jones |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Housewife |
Correspondence Address | 4 Glabyn Avenue Lostock Bolton Lancashire BL6 4AS |
Secretary Name | Karen Lesley Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Temple Drive Swinton Manchester Greater Manchester M27 4EA |
Registered Address | 105/107 Chorley Road Swinton Manchester Greater Manchester M27 4AA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton South |
Built Up Area | Greater Manchester |
100 at £1 | Andrew Robert Fletcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£486 |
Cash | £1,233 |
Current Liabilities | £4,337 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
12 May 2014 | Director's details changed for Mr Andrew Robert Fletcher on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mr Andrew Robert Fletcher on 12 May 2014 (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
28 August 2013 | Termination of appointment of Karen Fletcher as a secretary (1 page) |
28 August 2013 | Termination of appointment of Karen Fletcher as a secretary (1 page) |
28 August 2013 | Termination of appointment of Karen Fletcher as a director (1 page) |
28 August 2013 | Termination of appointment of Karen Fletcher as a director (1 page) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 January 2013 | Termination of appointment of Christopher Thornborrow-Jones as a director (1 page) |
2 January 2013 | Termination of appointment of Christopher Thornborrow-Jones as a director (1 page) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 November 2011 | Registered office address changed from 15 Temple Drive Swinton Manchester Lancashire M27 4EA on 10 November 2011 (1 page) |
10 November 2011 | Registered office address changed from 15 Temple Drive Swinton Manchester Lancashire M27 4EA on 10 November 2011 (1 page) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 July 2010 | Director's details changed for Karen Lesley Fletcher on 24 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Andrew Robert Fletcher on 24 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Karen Lesley Fletcher on 24 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Christopher Michael Thornborrow-Jones on 24 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Andrew Robert Fletcher on 24 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Christopher Michael Thornborrow-Jones on 24 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 July 2009 | Appointment terminated director susan thornborrow-jones (2 pages) |
31 July 2009 | Appointment terminated director susan thornborrow-jones (2 pages) |
9 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
9 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from 4 glabyn avenue lostock bolton lancashire BL6 4AS (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 4 glabyn avenue lostock bolton lancashire BL6 4AS (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 105/107 chorley road, swinton manchester greater manchester M27 4AA (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 105/107 chorley road, swinton manchester greater manchester M27 4AA (1 page) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 July 2008 | Capitals not rolled up (2 pages) |
10 July 2008 | Return made up to 25/04/08; full list of members (4 pages) |
10 July 2008 | Capitals not rolled up (2 pages) |
10 July 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 April 2007 | Incorporation (18 pages) |
25 April 2007 | Incorporation (18 pages) |