Congleton
Cheshire
CW12 1ET
Director Name | Mr Alan Melville Lean |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 May 2002) |
Role | Commercial Director |
Correspondence Address | 19 Lawton Gate Estate Church Lawton Stoke On Trent Staffordshire ST7 3ES |
Director Name | Mr Gordon Arnold Mitchell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 28 years, 10 months (resigned 29 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Secretary Name | Mr Gordon Arnold Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 28 years, 10 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bank House Market Square Congleton Cheshire CW12 1ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | imag.co.uk |
---|
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
72 at £1 | Gordon Arnold Mitchell 80.00% Ordinary |
---|---|
18 at £1 | Steven Gordon Mitchell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,609 |
Cash | £463 |
Current Liabilities | £1,497 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
25 November 1996 | Delivered on: 6 December 1996 Persons entitled: Rdm Factors Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
17 March 1994 | Delivered on: 22 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2022 | Application to strike the company off the register (3 pages) |
13 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
18 May 2021 | Confirmation statement made on 6 May 2021 with updates (5 pages) |
20 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
8 April 2021 | Termination of appointment of Gordon Arnold Mitchell as a secretary on 29 March 2021 (1 page) |
8 April 2021 | Termination of appointment of Gordon Arnold Mitchell as a director on 29 March 2021 (1 page) |
9 March 2021 | Secretary's details changed for Mr Gordon Arnold Mitchell on 9 March 2021 (1 page) |
9 March 2021 | Registered office address changed from 1 Fountain Street Congleton Cheshire CW12 4BE to Bank House Market Square Congleton Cheshire CW12 1ET on 9 March 2021 (1 page) |
9 March 2021 | Director's details changed for Mr Gordon Arnold Mitchell on 9 March 2021 (2 pages) |
9 March 2021 | Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 March 2021 (2 pages) |
9 March 2021 | Director's details changed for Mr Steven Gordon Mitchell on 9 March 2021 (2 pages) |
16 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
6 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
10 June 2019 | Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 8 June 2018 (2 pages) |
7 June 2019 | Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 January 2017 (2 pages) |
5 June 2019 | Change of details for Mr Gordon Arnold Mitchell as a person with significant control on 9 January 2017 (2 pages) |
19 November 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
12 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
5 June 2017 | Secretary's details changed for Mr Gordon Arnold Mitchell on 9 January 2017 (1 page) |
5 June 2017 | Director's details changed for Mr Gordon Arnold Mitchell on 9 January 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Gordon Arnold Mitchell on 9 January 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Mr Gordon Arnold Mitchell on 9 January 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
11 June 2014 | Director's details changed for Mr Steven Gordon Mitchell on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Steven Gordon Mitchell on 11 June 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Registered office address changed from 5/7,Mill Street, Congleton, Cheshire. CW12 1AB on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from 5/7,Mill Street, Congleton, Cheshire. CW12 1AB on 25 March 2010 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
18 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
13 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 07/06/05; full list of members (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 January 2005 | £ ic 100/90 01/12/04 £ sr 10@1=10 (1 page) |
18 January 2005 | £ ic 100/90 01/12/04 £ sr 10@1=10 (1 page) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
22 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
28 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
28 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 June 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
29 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
17 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
16 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
10 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
10 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
4 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
4 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |
10 June 1996 | Return made up to 07/06/96; no change of members (4 pages) |