Congleton
Cheshire
CW12 4JZ
Director Name | Christopher Trotman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | The Nook Whitmore Heath Newcastle Staffordshire ST5 5JA |
Director Name | Richard Town |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 October 1992) |
Role | Managing Director |
Correspondence Address | 49 Sutherland Drive Westlands Newcastle Under Lyme Staffordshire ST5 3NZ |
Director Name | Colin Roy Pepper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 1995) |
Role | Service Director |
Correspondence Address | 26 Booth Street Newcastle Staffordshire ST5 7PU |
Secretary Name | Colin Roy Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 September 1995) |
Role | Service Director |
Correspondence Address | 26 Booth Street Newcastle Staffordshire ST5 7PU |
Director Name | Graham Fradley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1997) |
Role | Finance |
Correspondence Address | 21 Elgar Crescent Birches Head Stoke On Trent Staffordshire ST1 6TG |
Secretary Name | Graham Fradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 1997) |
Role | Finance |
Correspondence Address | 21 Elgar Crescent Birches Head Stoke On Trent Staffordshire ST1 6TG |
Director Name | Michael Bloor |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 11 September 1997) |
Role | Accountant |
Correspondence Address | 41 Longton Road Barlaston Stoke On Trent Staffordshire ST12 9AJ |
Secretary Name | Michael Bloor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 11 September 1997) |
Role | Accountant |
Correspondence Address | 41 Longton Road Barlaston Stoke On Trent Staffordshire ST12 9AJ |
Secretary Name | Mrs Eunice Marie Trotman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(6 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | The Nook Heath Rise Whitmore Heath Newcastle Under Lyme Staffordshire ST15 5JA |
Director Name | Gary David Cuthbert |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 1999) |
Role | Company Director |
Correspondence Address | Appleby House 1b Old Scriven Road Knaresborough North Yorkshire HG5 9EQ |
Secretary Name | Ian Ashley Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 February 1999) |
Role | Solicitor |
Correspondence Address | The Old Vicarage, Back Street Aldborough, Boroughbridge York North Yorkshire YO51 9EX |
Director Name | Colin Roy Pepper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 October 1999) |
Role | Company Director |
Correspondence Address | 26 Booth Street Newcastle Staffordshire ST5 7PU |
Director Name | Christopher Trotman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | The Nook Whitmore Heath Newcastle Staffordshire ST5 5JA |
Secretary Name | Christopher Mannering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Rose Cottage Spout Lane, Light Oaks Stoke On Trent Staffordshire ST2 7LR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Colwyn Chambers 19 York Street Manchester Lancashire M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £26,971 |
Current Liabilities | £256,051 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2002 | Receiver's abstract of receipts and payments (3 pages) |
2 July 2002 | Receiver ceasing to act (1 page) |
9 August 2001 | Receiver's abstract of receipts and payments (2 pages) |
24 October 2000 | Administrative Receiver's report (11 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 9-11 queens parade newcastle staffordshire ST5 1RW (1 page) |
27 July 2000 | Appointment of receiver/manager (1 page) |
21 July 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Accounts for a small company made up to 31 January 1999 (8 pages) |
24 December 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: direct leasing LTD, prospect house, silverdale business, silverdale, newcastle staffordshire ST5 6PA (1 page) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (3 pages) |
2 July 1999 | Auditor's resignation (2 pages) |
1 July 1999 | New secretary appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 9/10 queens parade ryecroft newcastle under lyme staffordshire ST5 1RW (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Return made up to 24/10/98; full list of members (6 pages) |
29 October 1998 | Auditor's resignation (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | Conve 06/10/98 (1 page) |
23 October 1998 | Resolutions
|
23 October 1998 | £ nc 1000/2000 06/10/98 (1 page) |
23 October 1998 | Ad 12/10/98--------- £ si [email protected]=1000 £ ic 100/1100 (2 pages) |
16 October 1998 | Particulars of mortgage/charge (6 pages) |
20 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
25 November 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | New secretary appointed;new director appointed (2 pages) |
17 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 April 1997 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
7 August 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: pool farm pool side madeley cheshire CW3 9DX (1 page) |
21 July 1996 | Accounting reference date shortened from 30/04/97 to 31/01/97 (1 page) |
22 December 1995 | Return made up to 24/10/95; change of members
|
26 September 1995 | Resolutions
|
25 September 1995 | Company name changed direct equipment LIMITED\certificate issued on 26/09/95 (4 pages) |
18 September 1995 | New secretary appointed;new director appointed (2 pages) |
18 September 1995 | Director resigned (2 pages) |
10 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |