Mossley
Congleton
Cheshire
CW12 3BN
Director Name | Mr David Pedley |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 02 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bog Hall Farm Chance Hall Lane Astbury Congleton Cheshire CW12 4TL |
Director Name | Mrs Mabel Pedley |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 02 July 2002) |
Role | Clerk |
Correspondence Address | Oak Wood 10 Russell Close Congleton Cheshire CW12 3UD |
Director Name | Dawn Thornley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 02 July 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Reeves Wallhill Lane Brownlow Congleton Cheshire CW12 4TD |
Secretary Name | Mr David Pedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1998(6 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 02 July 2002) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Bog Hall Farm Chance Hall Lane Astbury Congleton Cheshire CW12 4TL |
Secretary Name | Mrs Renee Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 1994) |
Role | Secretary |
Correspondence Address | 48 St Johns Road Buglawton Congleton Cheshire CW12 2AU |
Secretary Name | Christine Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 June 1998) |
Role | Company Director |
Correspondence Address | Rahnoch Buxton Road Congleton SW12 2DY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 | £49,540 |
Cash | £53,016 |
Current Liabilities | £15,136 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2002 | Application for striking-off (1 page) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned (1 page) |
10 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 June 1997 | Ad 01/04/97--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
12 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
11 June 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 June 1996 | Registered office changed on 05/06/96 from: 47A lawton street congleton cheshire CW12 1RU (1 page) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1996 | Return made up to 06/03/96; full list of members
|
20 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
16 March 1995 | Return made up to 06/03/95; no change of members (4 pages) |