Congleton
Cheshire
CW12 2PN
Director Name | John Trevor Stone |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 1991(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 8 Moreton Close Sandbach Cheshire CW11 0DU |
Secretary Name | Mr William Geoffrey Howson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1991(16 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Farm Buxton Road Congleton Cheshire CW12 2PN |
Director Name | James Norman Hazlehurst |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1995) |
Role | Builder |
Correspondence Address | 19 Highfield Road Hazel Grove Stockport Cheshire SK7 6NS |
Director Name | Brain Leonard |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(16 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 06 November 2001) |
Role | Builder |
Correspondence Address | 19 Ploughmans Way Macclesfield Cheshire SK10 2UN |
Director Name | Geoffrey Ronald Morris |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Seaward House Kirkcudbright Dumfries And Galloway DG6 4TJ Scotland |
Registered Address | Rookery Farm Buxton Road Congleton Cheshire CW12 2PN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Year | 2014 |
---|---|
Net Worth | £2,927,134 |
Cash | £199,602 |
Current Liabilities | £317,522 |
Latest Accounts | 31 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
23 June 2006 | Restoration by order of the court (3 pages) |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: unit D2 1ST floor broadoak busin ess park ashburton road west trafford park manchester M17 1RW (1 page) |
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2002 | Application for striking-off (1 page) |
27 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
21 November 2001 | Director resigned (1 page) |
4 September 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
27 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
12 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
2 September 1999 | Accounts for a medium company made up to 31 October 1998 (17 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Resolutions
|
4 March 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 13/10/98; full list of members
|
1 October 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Full accounts made up to 31 October 1997 (19 pages) |
21 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (17 pages) |
21 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Return made up to 21/10/96; no change of members
|
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1996 | Full accounts made up to 31 October 1995 (18 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Resolutions
|
12 July 1996 | Resolutions
|
6 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1995 | Return made up to 21/10/95; no change of members (4 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (17 pages) |
14 June 1995 | Director resigned (2 pages) |
5 November 1986 | Full accounts made up to 31 October 1985 (6 pages) |
14 March 1975 | Certificate of incorporation (1 page) |