Congleton
Cheshire
CW12 1LP
Director Name | Lesley Carter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Secretary |
Correspondence Address | 94a Strines Road Marple Cheshire SK6 7DU |
Director Name | Philip Carter |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Recruitment Manager |
Correspondence Address | 94a Strines Road Marple Stockport Cheshire SK6 7DU |
Secretary Name | Lesley Carter |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Secretary |
Correspondence Address | 94a Strines Road Marple Cheshire SK6 7DU |
Secretary Name | Paul Cuzins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Orford Lane Warrington Cheshire WA2 7AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Twist Hughes & Co 21-23 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 April 2004 | Dissolved (1 page) |
---|---|
30 January 2004 | Completion of winding up (1 page) |
6 August 2003 | Order of court to wind up (3 pages) |
7 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Return made up to 30/06/01; full list of members (6 pages) |
2 November 2001 | Secretary resigned (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 2000 | Director resigned (1 page) |
30 June 2000 | Incorporation (32 pages) |