Congleton
Cheshire
CW12 4LQ
Director Name | Colin Douglas Hampson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(11 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Financial Director |
Correspondence Address | 33 Royal Quay Block 2 Liverpool Merseyside L3 4ET |
Secretary Name | Veronica Teresa Bours |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(11 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 37 Blythe Avenue Congleton Cheshire CW12 4LQ |
Director Name | Terence Bours |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Electrical Contractor |
Correspondence Address | 45 Manchester Road Congleton Cheshire CW12 2HX |
Secretary Name | Mavis Bours |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 45 Manchester Road Congleton Cheshire CW12 2HX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(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 | 13 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Begbies Traynor 340 Deansgate Manchester M3 4LY |
---|---|
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 |
---|---|
Net Worth | £12,138 |
Current Liabilities | £185,606 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2008 | Notice of move from Administration to Dissolution (12 pages) |
6 January 2008 | Administrator's progress report (12 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
30 September 2007 | Administrator's progress report (13 pages) |
25 May 2007 | Statement of affairs (9 pages) |
24 May 2007 | Statement of administrator's proposal (26 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: units 1 & 2 hopkins close greenfield industrial estate congleton cheshire CW12 4TR (1 page) |
26 March 2007 | Appointment of an administrator (1 page) |
25 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
8 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 July 2005 | Return made up to 13/07/05; full list of members
|
10 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 September 2004 | Company name changed terry bours electrical contracto rs LIMITED\certificate issued on 08/09/04 (2 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: 33 moor street congleton cheshire CW12 1QH (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members
|
22 July 2004 | Ad 01/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 July 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 13/07/03; full list of members (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
14 October 2002 | Return made up to 13/07/02; full list of members (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
10 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (2 pages) |
4 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (1 page) |
30 September 1999 | Return made up to 13/07/99; no change of members (4 pages) |
29 September 1999 | New director appointed (2 pages) |
26 February 1999 | Accounts made up to 31 August 1998 (11 pages) |
20 January 1998 | Accounts made up to 31 August 1997 (12 pages) |
10 September 1997 | Return made up to 13/07/97; full list of members (6 pages) |
4 December 1996 | Accounts made up to 31 August 1996 (11 pages) |
30 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
7 December 1995 | Accounts made up to 31 August 1995 (11 pages) |
19 July 1995 | Return made up to 13/07/95; no change of members (4 pages) |
12 April 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
6 September 1994 | Particulars of mortgage/charge (3 pages) |
13 July 1993 | Incorporation (15 pages) |