Congleton
Cheshire
CW12 1LX
Secretary Name | Marina Heath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 20 February 2007) |
Role | Company Director |
Correspondence Address | 4 Lavender Walk Ashton In Makerfield Wigan Lancashire WN4 0RD |
Director Name | Peter Louis Blackledge |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 February 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vicarage Close Lathom Ormskirk Lancashire L40 6LD |
Director Name | Mr Gordon Fleming Burt |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 93 Sandygate Mill Kingsteignton Newton Abbot Devon TQ12 3PE |
Registered Address | Mazars Merchant Exchange Whitworth Street West Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £85,960 |
Cash | £85 |
Current Liabilities | £465,354 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2006 | Receiver ceasing to act (1 page) |
9 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
11 February 2005 | Receiver's abstract of receipts and payments (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: mazars regent house heaton lane stockport SK4 1BS (1 page) |
12 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
6 May 2003 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 76 wellington road south stockport cheshire SK1 3SU (1 page) |
11 February 2003 | Appointment of receiver/manager (1 page) |
9 February 2003 | New director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 420 the colonnades albert dock liverpool merseyside L3 4AA (1 page) |
13 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 July 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
30 March 2001 | Return made up to 31/03/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 31/03/00; full list of members
|
26 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 June 1999 | Return made up to 31/03/99; no change of members
|
5 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 April 1995 | Return made up to 31/03/95; full list of members
|
13 April 1995 | Secretary's particulars changed (2 pages) |
9 May 1994 | Ad 27/04/94--------- £ si 260000@1=260000 £ ic 250/260250 (2 pages) |
27 April 1989 | Wd 14/04/89 ad 17/04/89--------- premium £ si 50@1=50 £ ic 200/250 (2 pages) |