Congleton
Cheshire
CW12 4LW
Secretary Name | Emma Louise Percival |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1993(10 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 30 April 2011) |
Role | Secretary |
Correspondence Address | 28 Essex Close Congleton Cheshire CW12 1SH |
Secretary Name | Pamela Elizabeth Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(same day as company formation) |
Role | Chiropodist |
Correspondence Address | 31 Moss Road Congleton Cheshire CW12 3BN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1992(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 | 30 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sixth Floor Graton Tower Stamford New Road Altrincham WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,339 |
Cash | £5,476 |
Current Liabilities | £228,608 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2011 | Final Gazette dissolved following liquidation (1 page) |
31 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 20 January 2011 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 20 January 2011 (5 pages) |
17 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (5 pages) |
17 August 2010 | Liquidators' statement of receipts and payments to 4 August 2010 (5 pages) |
17 August 2010 | Liquidators statement of receipts and payments to 4 August 2010 (5 pages) |
16 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (5 pages) |
16 February 2010 | Liquidators' statement of receipts and payments to 4 February 2010 (5 pages) |
16 February 2010 | Liquidators statement of receipts and payments to 4 February 2010 (5 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 82 sandbach road congleton cheshire CW12 4LW (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 82 sandbach road congleton cheshire CW12 4LW (1 page) |
11 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Resolutions
|
11 February 2009 | Statement of affairs with form 4.19 (8 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Statement of affairs with form 4.19 (8 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 82 sandbach road congleton cheshire CW12 4LW (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 82 sandbach road congleton cheshire CW12 4LW (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
6 July 2005 | Return made up to 30/04/05; full list of members
|
6 July 2005 | Return made up to 30/04/05; full list of members (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 10 malvern close congleton cheshire CW12 4PD (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 10 malvern close congleton cheshire CW12 4PD (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
27 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
19 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
19 May 2003 | Ad 01/05/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 May 2003 | Ad 01/05/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 94 mill street congleton cheshire CW12 1AG (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 94 mill street congleton cheshire CW12 1AG (1 page) |
19 May 2003 | Nc inc already adjusted 01/05/03 (1 page) |
13 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members
|
27 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: bank house market square congleton cheshire CW12 1ET (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: bank house market square congleton cheshire CW12 1ET (1 page) |
23 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
28 December 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
17 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
5 February 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
5 February 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
26 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
26 May 2000 | Accounts for a small company made up to 30 April 1999 (9 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 30/04/99; no change of members
|
15 May 1999 | Registered office changed on 15/05/99 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
15 May 1999 | Registered office changed on 15/05/99 from: 18 the downs altrincham cheshire WA14 2PU (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
17 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
17 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
8 May 1998 | Full accounts made up to 30 April 1997 (14 pages) |
8 May 1998 | Full accounts made up to 30 April 1997 (14 pages) |
23 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
23 June 1997 | Location of register of members (1 page) |
23 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
23 June 1997 | Location of register of members (1 page) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (16 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (16 pages) |
11 July 1996 | Return made up to 30/04/96; no change of members (4 pages) |
11 July 1996 | Return made up to 30/04/96; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
22 February 1996 | Full accounts made up to 30 April 1995 (15 pages) |
22 January 1996 | Director's particulars changed (1 page) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |
26 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |
13 June 1995 | Particulars of mortgage/charge (3 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |