Congleton
Cheshire
CW12 4AB
Secretary Name | Michelle Barbara Ball |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2003(12 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chapel Street Congleton Cheshire CW12 4AB |
Director Name | Mr Stephen Ainsworth Ball |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2012(21 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Residents Property Management |
Country of Residence | England |
Correspondence Address | 6 Chapel Street Congleton Cheshire CW12 4AB |
Director Name | Mr Ian William Hilton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sandown Drive Hale Barns Altrincham WA15 0BA |
Director Name | Gordon Ainsworth Ball |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2003) |
Role | Chartered Architect |
Correspondence Address | Ainsworth Croft Congleton Edge Road Congleton Cheshire CW12 3NA |
Director Name | Mr Andrew Norman David Preston |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Brereton Hall Cottage Brereton Sandbach Cheshire CW11 9RY |
Secretary Name | Gordon Ainsworth Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 November 2003) |
Role | Architect |
Correspondence Address | Ainsworth Croft Congleton Edge Road Congleton Cheshire CW12 3NA |
Director Name | Mr Stephen Ainsworth Ball |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(4 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chapel Street Congleton Cheshire CW12 4AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1991(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 | 13 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 6 Chapel Street Congleton Cheshire CW12 4AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
78 at £1 | Stephen Ainsworth Ball 78.00% Ordinary |
---|---|
22 at £1 | Michelle Barbara Ball 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,703 |
Cash | £3,168 |
Current Liabilities | £54,682 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 March |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
29 January 2021 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
---|---|
5 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
22 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
29 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
19 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from 12-14 Macon Court Crewe Cheshire CW1 6EA on 29 March 2012 (1 page) |
29 March 2012 | Appointment of Mr Stephen Ainsworth Ball as a director (2 pages) |
29 March 2012 | Appointment of Mr Stephen Ainsworth Ball as a director (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (3 pages) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Michelle Barbara Ball on 13 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Michelle Barbara Ball on 13 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 June 2008 | Return made up to 13/03/08; full list of members (3 pages) |
9 June 2008 | Return made up to 13/03/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
26 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
7 July 2006 | Return made up to 13/03/06; full list of members (3 pages) |
7 July 2006 | Return made up to 13/03/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members
|
23 March 2005 | Return made up to 13/03/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 May 2004 | Return made up to 13/03/04; full list of members
|
13 May 2004 | Return made up to 13/03/04; full list of members
|
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
30 December 2003 | New secretary appointed;new director appointed (2 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 December 2003 | Secretary resigned;director resigned (1 page) |
15 December 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
29 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 June 2002 | Return made up to 13/03/02; full list of members (7 pages) |
29 June 2002 | Return made up to 13/03/02; full list of members (7 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: cardway business park linley lane, alsager stoke on trent staffordshire ST7 2UX (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: cardway business park linley lane, alsager stoke on trent staffordshire ST7 2UX (1 page) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 July 2001 | Return made up to 13/03/01; full list of members (6 pages) |
10 July 2001 | Return made up to 13/03/01; full list of members (6 pages) |
5 October 2000 | Return made up to 13/03/00; full list of members (6 pages) |
5 October 2000 | Return made up to 13/03/00; full list of members (6 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
3 October 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page) |
30 July 1999 | Director's particulars changed (1 page) |
30 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Return made up to 13/03/99; full list of members (6 pages) |
5 July 1999 | Return made up to 13/03/99; full list of members (6 pages) |
7 April 1999 | Company name changed danesbury holdings LIMITED\certificate issued on 08/04/99 (2 pages) |
7 April 1999 | Company name changed danesbury holdings LIMITED\certificate issued on 08/04/99 (2 pages) |
17 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
4 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
15 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 13/03/97; full list of members (6 pages) |
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 December 1996 | Resolutions
|
11 December 1996 | Resolutions
|
11 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 May 1996 | Return made up to 13/03/96; full list of members (6 pages) |
29 May 1996 | Return made up to 13/03/96; full list of members (6 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Resolutions
|
8 February 1996 | Ad 31/03/95--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
8 February 1996 | Ad 31/03/95--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
28 July 1995 | Return made up to 13/03/95; no change of members
|
28 July 1995 | Return made up to 13/03/95; no change of members
|