Congleton
Cheshire
CW12 3HU
Director Name | Barbara Ann Plant |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(1 year, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Housewife |
Correspondence Address | 25 Leek Road Congleton Cheshire CW12 3HU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Andrea Michelle Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1998) |
Role | Caterer |
Correspondence Address | 11 Isis Close Congleton Cheshire CW12 3RT |
Director Name | Nicholas Plant |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1998) |
Role | Management Accountant |
Correspondence Address | The Coach House Mossley Hall Biddulph Road Congleton Cheshire CW12 3LQ |
Secretary Name | Barbara Ann Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 1998) |
Role | Clerk |
Correspondence Address | 25 Leek Road Congleton Cheshire CW12 3HU |
Registered Address | Kidson Impey Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 May 2000 | Dissolved (1 page) |
---|---|
25 February 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
1 December 1998 | Appointment of a voluntary liquidator (1 page) |
1 December 1998 | Resolutions
|
1 December 1998 | Statement of affairs (5 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: 25 leek road congleton cheshire CW12 3HU (1 page) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New secretary appointed (2 pages) |
4 June 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: the coach house mossley hall biddulph road congleton cheshire CW12 3LQ (1 page) |
13 February 1998 | Director resigned (1 page) |
6 February 1998 | Return made up to 16/01/98; full list of members (6 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 March 1997 | Secretary resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
28 February 1997 | Ad 12/02/97--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
28 February 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
16 January 1997 | Incorporation (14 pages) |