Cranage
Crewe
Cheshire
CW4 8HB
Director Name | Mr Philip James Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Secretary Name | Mr Philip James Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Spires Gardens Winwick Warrington Cheshire WA2 8WB |
Director Name | Mohammed Akram |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Director Name | Mr David Thomas Jones |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Granton Close Liverpool L37 3PH |
Director Name | Hajco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Secretary Name | Hajco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Correspondence Address | Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
59 at £1 | Carolyn Hill 48.76% Ordinary A |
---|---|
59 at £1 | Claire Maree Smith 48.76% Ordinary C |
1 at £1 | David James Hill 0.83% Ordinary |
1 at £1 | David James Hill & Philip James Smith 0.83% Ordinary |
1 at £1 | Philip James Smith 0.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£54,600 |
Cash | £18,650 |
Current Liabilities | £79,699 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Voluntary strike-off action has been suspended (1 page) |
23 September 2014 | Voluntary strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Voluntary strike-off action has been suspended (1 page) |
4 February 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2013 | Voluntary strike-off action has been suspended (1 page) |
13 April 2013 | Voluntary strike-off action has been suspended (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Application to strike the company off the register (2 pages) |
26 February 2013 | Application to strike the company off the register (2 pages) |
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
21 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 December 2011 | Registered office address changed from 33 Spires Gardens Winwick Warrington Cheshire WA2 8WB United Kingdom on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from 33 Spires Gardens Winwick Warrington Cheshire WA2 8WB United Kingdom on 28 December 2011 (1 page) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Registered office address changed from First Floor 2a Old Market Place Altrincham Cheshire WA14 4NP on 12 December 2011 (1 page) |
12 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Registered office address changed from First Floor 2a Old Market Place Altrincham Cheshire WA14 4NP on 12 December 2011 (1 page) |
15 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Termination of appointment of David Jones as a director (1 page) |
15 December 2010 | Termination of appointment of David Jones as a director (1 page) |
15 December 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
25 June 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
2 March 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
2 March 2010 | Statement of capital following an allotment of shares on 4 January 2010
|
27 October 2009 | Director's details changed for David Thomas Jones on 24 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for Philip James Smith on 24 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David James Hill on 24 October 2009 (2 pages) |
27 October 2009 | Director's details changed for David James Hill on 24 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for David Thomas Jones on 24 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Philip James Smith on 24 October 2009 (2 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 May 2009 | Director appointed david james hill (2 pages) |
20 May 2009 | Director appointed david james hill (2 pages) |
7 May 2009 | Director appointed david thomas jones (2 pages) |
7 May 2009 | Director appointed david thomas jones (2 pages) |
7 May 2009 | Director and secretary appointed philip james smith (2 pages) |
7 May 2009 | Director and secretary appointed philip james smith (2 pages) |
7 May 2009 | Appointment terminated secretary hajco secretaries LIMITED (1 page) |
7 May 2009 | Appointment terminated secretary hajco secretaries LIMITED (1 page) |
23 March 2009 | Ad 10/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
23 March 2009 | Appointment terminated director hajco directors LIMITED (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page) |
23 March 2009 | Appointment terminated director mohammed akram (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from berkeley court borough road newcastle under lyme staffordshire ST5 1TT (1 page) |
23 March 2009 | Appointment terminated director hajco directors LIMITED (1 page) |
23 March 2009 | Ad 10/03/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
23 March 2009 | Appointment terminated director mohammed akram (1 page) |
13 March 2009 | Company name changed hajco 375 LIMITED\certificate issued on 17/03/09 (3 pages) |
13 March 2009 | Company name changed hajco 375 LIMITED\certificate issued on 17/03/09 (3 pages) |
24 October 2008 | Incorporation (17 pages) |
24 October 2008 | Incorporation (17 pages) |