Congleton
Cheshire
CW12 1GD
Secretary Name | Sg Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2005(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 September 2009) |
Correspondence Address | Bromley House Woodford Road Bramhall Stockport Cheshire SK7 1JN |
Director Name | Alison Ridgway |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Audiologist |
Correspondence Address | 15 Hillside Avenue Endon Staffordshire ST9 9HH |
Secretary Name | Robert Christopher George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2005) |
Role | Chartered Accountant |
Correspondence Address | Bromley House Woodford Road Bramhall Stockport SK7 1JN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 7 Egerton Road Hale Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£21,794 |
Current Liabilities | £55,649 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2009 | Liquidators statement of receipts and payments to 2 February 2008 (5 pages) |
27 August 2009 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
16 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2007 | Liquidators statement of receipts and payments (5 pages) |
1 December 2006 | Statement of affairs (7 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Appointment of a voluntary liquidator (1 page) |
13 July 2006 | Registered office changed on 13/07/06 from: bromley house woodford road bramhall stockport cheshire SK7 1JN (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Director resigned (1 page) |
26 October 2005 | Return made up to 15/08/05; full list of members (5 pages) |
13 September 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
28 June 2005 | Accounting reference date extended from 31/08/04 to 31/10/04 (1 page) |
15 November 2004 | Return made up to 15/08/04; full list of members (6 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
18 June 2004 | New director appointed (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
15 August 2003 | Incorporation (12 pages) |