Chance Hall Lane Astbury
Congleton
Cheshire
CW12 4TL
Director Name | Mr Andrew David Pedley |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1993(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 January 2003) |
Role | Fencing Contractor |
Correspondence Address | 3 Fountain Court Biddulph Stoke On Trent Staffordshire ST8 6UP |
Secretary Name | Mr David Pedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 21 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bog Hall Farm Chance Hall Lane Astbury Congleton Cheshire CW12 4TL |
Director Name | Mr Mark William Holland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 1993) |
Role | Quantity Surveyor |
Correspondence Address | 15 Lamberts Lane Congleton Cheshire CW12 3AU |
Secretary Name | Mr James Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | The Mill Mill Lane Somerford Booths Congleton Cheshire CW12 2JS |
Registered Address | 46 Bromley Road Congleton Cheshire CW12 1PT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £16,789 |
Cash | £10,365 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2002 | Application for striking-off (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
26 March 2002 | Director's particulars changed (1 page) |
27 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
1 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
15 December 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
2 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 February 1999 | New secretary appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
15 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
18 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
13 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
24 December 1996 | Registered office changed on 24/12/96 from: unit 1 thomas street congleton cheshire CW12 1QU (1 page) |
23 April 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
9 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
15 June 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |