Minshull Vernon
Crewe
Cheshire
CW1 4RJ
Registered Address | C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
1 at £1 | Cindy Carole Morrissette 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,709 |
Cash | £11,195 |
Current Liabilities | £95,962 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 8 March 2023 (overdue) |
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
8 October 2015 | Delivered on: 12 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 September 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
30 March 2023 | Registered office address changed from Spring Farm Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ England to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 30 March 2023 (2 pages) |
30 March 2023 | Appointment of a voluntary liquidator (3 pages) |
30 March 2023 | Resolutions
|
30 March 2023 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 March 2023 | Statement of affairs (8 pages) |
19 August 2022 | Total exemption full accounts made up to 28 February 2022 (14 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 28 February 2021 (15 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
8 February 2021 | Satisfaction of charge 089057820001 in full (1 page) |
28 January 2021 | Registration of charge 089057820002, created on 22 January 2021 (22 pages) |
7 July 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
28 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 28 February 2019 (13 pages) |
27 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
3 February 2018 | Registered office address changed from C/O Sedulo 62 -66 Deansgate Manchester M3 2EN England to Spring Farm Moss Lane Minshull Vernon Crewe Cheshire CW1 4RJ on 3 February 2018 (1 page) |
3 February 2018 | Change of details for Cindy Carole Morrissette as a person with significant control on 3 February 2018 (2 pages) |
9 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
9 June 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 May 2016 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to C/O Sedulo 62 -66 Deansgate Manchester M3 2EN on 23 May 2016 (1 page) |
23 May 2016 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to C/O Sedulo 62 -66 Deansgate Manchester M3 2EN on 23 May 2016 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
12 October 2015 | Registration of charge 089057820001, created on 8 October 2015 (5 pages) |
12 October 2015 | Registration of charge 089057820001, created on 8 October 2015 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 February 2015 | Director's details changed for Cindy Carole Morrissette on 24 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Cindy Carole Morrissette on 24 February 2015 (2 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|