Congleton
Cheshire
CW12 3RY
Secretary Name | Sonia Marelyn Waltho |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1992(1 year after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 2 Lune Close Congleton Cheshire CW12 3RY |
Director Name | Maxine Jane Williams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 1994(3 years after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Company Director |
Correspondence Address | 42 Stapleton Road Macclesfield Cheshire SK10 3NP |
Director Name | Timothy Geoffrey Hulme |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 1994) |
Role | Engineer |
Correspondence Address | 30 West Street Congleton Cheshire CW12 1JR |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £57,906 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 September 2003 | Dissolved (1 page) |
---|---|
20 June 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2003 | Liquidators statement of receipts and payments (5 pages) |
2 October 2002 | Liquidators statement of receipts and payments (5 pages) |
28 March 2002 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Statement of affairs (13 pages) |
26 March 2001 | Appointment of a voluntary liquidator (1 page) |
5 March 2001 | Registered office changed on 05/03/01 from: unit 3 poole street industrial estate poole st macclesfield cheshire SK11 7NX (1 page) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 December 1999 | Return made up to 19/11/99; full list of members (6 pages) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Return made up to 19/11/98; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 May 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 November 1997 | Return made up to 19/11/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 February 1997 | Return made up to 19/11/96; no change of members
|
17 April 1996 | Return made up to 19/11/95; full list of members
|
13 March 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |