Congleton
Cheshire
CW12 2DY
Secretary Name | Mr Alan Arthur Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 26 years, 3 months (closed 13 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Jennifer Diane Bailey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2002(100 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 13 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canford Buxton Road Congleton Cheshire CW12 2DY |
Director Name | Mr Frank Bailey |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(89 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 27 July 2002) |
Role | Coal Merchant |
Correspondence Address | 180 Biddulph Road Congleton Cheshire CW12 3LS |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£71,794 |
Cash | £2 |
Current Liabilities | £98,534 |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
21 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (16 pages) |
6 June 2016 | Satisfaction of charge 1 in full (2 pages) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2015 | Liquidators' statement of receipts and payments to 21 October 2015 (14 pages) |
19 November 2015 | Liquidators statement of receipts and payments to 21 October 2015 (14 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 21 October 2014 (12 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 21 October 2014 (12 pages) |
31 October 2013 | Registered office address changed from Brunswick Wharf, Congleton, Cheshire CW12 1RG on 31 October 2013 (2 pages) |
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Statement of affairs with form 4.19 (9 pages) |
28 October 2013 | Resolutions
|
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-14
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 January 2012 | Secretary's details changed for Mr Alan Arthur Bailey on 13 January 2012 (1 page) |
13 January 2012 | Director's details changed for Mr Alan Arthur Bailey on 13 January 2012 (2 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Director's details changed for Jennifer Diane Bailey on 26 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Alan Arthur Bailey on 26 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
20 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 December 2008 | Return made up to 31/12/07; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 March 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New director appointed (2 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Memorandum and Articles of Association (13 pages) |
29 January 2001 | Resolutions
|
27 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 February 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
12 February 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |