Congleton
Cheshire
CW12 2DL
Secretary Name | Vivien Malkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Harvey Road Congleton Cheshire CW12 2DL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(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 | 06 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £38,183 |
Current Liabilities | £220,635 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 June 2006 | Dissolved (1 page) |
---|---|
2 March 2006 | Notice of move from Administration to Dissolution (10 pages) |
2 March 2006 | Administrator's progress report (10 pages) |
30 September 2005 | Administrator's progress report (6 pages) |
24 June 2005 | Result of meeting of creditors (4 pages) |
3 May 2005 | Statement of administrator's proposal (18 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 2 moody street congleton cheshire CW12 4AP (1 page) |
16 March 2005 | Appointment of an administrator (1 page) |
11 December 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 May 2004 | 1800 sh at £31 shd be £1 160304 (2 pages) |
13 May 2004 | Return made up to 06/05/04; full list of members
|
27 April 2004 | Ad 16/03/04--------- £ si 1800@31=55800 £ ic 200/56000 (2 pages) |
27 April 2004 | Particulars of contract relating to shares (4 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
27 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
22 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
18 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 June 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
21 April 1999 | Ad 06/04/99--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 April 1999 | Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1999 | Resolutions
|
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
12 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Incorporation (10 pages) |