Congleton
Cheshire
CW12 4JZ
Director Name | Brenda Mary Cardwell |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Secretary |
Correspondence Address | 7 Mereside Avenue Congleton Cheshire CW12 4JZ |
Secretary Name | Julie Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 82 Oldbury Road St Johns Worcester Worcestershire WR2 6AR |
Director Name | Mr Michael William Drew |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Insurance Broker |
Correspondence Address | 6 Moorland Close Heswall Wirral Cheshire CH60 0EL Wales |
Secretary Name | Mr Michael William Drew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Role | Insurance Broker |
Correspondence Address | 6 Moorland Close Heswall Wirral Cheshire CH60 0EL Wales |
Secretary Name | Ms Lynne Fox-Dolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1999) |
Role | Office Mamger |
Correspondence Address | 12 Manor Crescent Middlewich Cheshire CW10 0EW |
Director Name | Ms Lynne Fox-Dolan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 1999) |
Role | Office Manager |
Correspondence Address | 12 Manor Crescent Middlewich Cheshire CW10 0EW |
Secretary Name | Brenda Mary Cardwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 October 2001) |
Role | Company Director |
Correspondence Address | 7 Mereside Avenue Congleton Cheshire CW12 4JZ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£90,847 |
Cash | £40,260 |
Current Liabilities | £131,107 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 May 2005 | Dissolved (1 page) |
---|---|
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 November 2004 | Liquidators statement of receipts and payments (5 pages) |
19 May 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
9 January 2004 | O/C - replacement of liquidator (18 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
14 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 November 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 1 park street macclesfield cheshire SK11 6SR (1 page) |
2 November 2001 | Resolutions
|
2 November 2001 | Appointment of a voluntary liquidator (1 page) |
2 November 2001 | Statement of affairs (6 pages) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 23/03/01; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 March 2000 | Return made up to 23/03/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 24/26 chestergate macclesfield cheshire SK11 6BA (1 page) |
22 April 1999 | Return made up to 23/03/99; no change of members (4 pages) |
24 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
1 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 August 1997 | Registered office changed on 28/08/97 from: 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page) |
7 May 1997 | Full accounts made up to 31 December 1996 (5 pages) |
22 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
26 April 1996 | Amended full accounts made up to 31 December 1995 (17 pages) |
20 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 March 1996 | Return made up to 23/03/96; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
28 March 1995 | Return made up to 23/03/95; no change of members (4 pages) |