Congleton
Cheshire
CW12 3RT
Secretary Name | Derek Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 January 2006) |
Role | Manager |
Correspondence Address | 21 Salcombe Drive Southport Merseyside PR9 9GL |
Secretary Name | Freda Ellen Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 February 2002) |
Role | Company Director |
Correspondence Address | 8 Chapel Orchard Weobley Hereford HR4 8SP Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,882 |
Current Liabilities | £12,953 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2005 | Application for striking-off (1 page) |
5 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
7 September 2004 | Registered office changed on 07/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 April 2002 | Return made up to 29/03/02; full list of members
|
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
3 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
4 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
11 May 2000 | Return made up to 29/03/00; full list of members (6 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | New secretary appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
8 April 1999 | New director appointed (2 pages) |
29 March 1999 | Incorporation (9 pages) |