Cheshire Anti-slavery Network C.i.c. CREWE


Cheshire Anti-Slavery Network C.i.c. was formally closed on 2020-10-13. Cheshire Anti-slavery Network C.i.c was a community interest company that could have been found at St. Pauls Centre (John Ashe Hall), Hightown, Crewe, CW1 3BY, Cheshire. Its net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2015-01-27) was run by 2 directors.
Director Andrew T. who was appointed on 21 June 2016.
Director Robin B. who was appointed on 31 March 2016.

The company was officially categorised as "other service activities not elsewhere classified" (96090). According to the Companies House records, there was a name alteration on 2016-02-20 and their previous name was Spotlight On Slavery C.i.c. The latest confirmation statement was filed on 2020-01-27 and last time the annual accounts were filed was on 31 January 2019. 2016-01-27 is the date of the latest annual return.

Cheshire Anti-slavery Network C.i.c. Address / Contact

Office Address St. Pauls Centre (john Ashe Hall)
Office Address2 Hightown
Town Crewe
Post code CW1 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09408863
Date of Incorporation Tue, 27th Jan 2015
Date of Dissolution Tue, 13th Oct 2020
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 5 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Wed, 10th Mar 2021
Last confirmation statement dated Mon, 27th Jan 2020

Company staff

Andrew T.

Position: Director

Appointed: 21 June 2016

Robin B.

Position: Director

Appointed: 31 March 2016

Michelle N.

Position: Director

Appointed: 02 March 2015

Resigned: 21 June 2016

Susan T.

Position: Director

Appointed: 27 January 2015

Resigned: 27 September 2017

People with significant control

Robin B.

Notified on 7 April 2016
Nature of control: 25-50% voting rights

Andrew T.

Notified on 21 June 2016
Nature of control: 25-50% voting rights

Susan T.

Notified on 7 April 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights

Company previous names

Spotlight On Slavery C.i.c February 20, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Balance Sheet
Cash Bank On Hand8 74410 723
Current Assets8 74410 723
Property Plant Equipment7959
Other
Accrued Liabilities Deferred Income8 76110 720
Accumulated Depreciation Impairment Property Plant Equipment108128
Creditors8 82310 782
Fixed Assets7959
Increase From Depreciation Charge For Year Property Plant Equipment 20
Net Current Assets Liabilities-79-59
Other Creditors6262
Property Plant Equipment Gross Cost187187

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 13th, October 2020
Free Download (1 page)

Company search

Advertisements