Congleton
Cheshire
CW12 3BS
Director Name | Mr Paul Alan Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 20 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainow Hill Timbersbrook Congleton Cheshire CW12 3PN |
Director Name | Mr Simon John Morley Roberts |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1995(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 20 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onneley Hall Onneley Crewe Cheshire CW3 9QJ |
Secretary Name | Mr Paul Alan Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 September 1995(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 20 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainow Hill Timbersbrook Congleton Cheshire CW12 3PN |
Director Name | Mr John Daniel Brocklebank |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kitson Road London SW13 9HJ |
Director Name | Mr Paul Joseph Daniels |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Millers Farm Scotts Hill Outwood Surrey RH1 5PR |
Director Name | Mr John McCutcheon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 594 Rayleigh Road Hutton Brentwood Essex CM13 1SG |
Director Name | Mr John Alan Roberts |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 August 1994) |
Role | Company Director |
Correspondence Address | Fernwood House Heath Road Whitmore Newcastle Staffordshire ST5 5HB |
Secretary Name | Mr Peter MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 September 1995) |
Role | Company Director |
Correspondence Address | 5 Vanity Close Oulton Stone Staffordshire ST15 8TZ |
Registered Address | Morley Drive Hightown Congleton Cheshire CW12 3LF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 April 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 1998 | First Gazette notice for voluntary strike-off (1 page) |
13 November 1998 | Application for striking-off (1 page) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
29 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
31 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
15 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 July 1996 | Auditor's resignation (2 pages) |
30 April 1996 | Return made up to 26/04/96; full list of members (6 pages) |
4 December 1995 | Company name changed morley daniels LIMITED\certificate issued on 05/12/95 (4 pages) |
12 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 May 1995 | Return made up to 26/04/95; no change of members (8 pages) |