Bosley
Macclesfield
Cheshire
SK11 0PW
Secretary Name | Mr John Spencer Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2008(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Parsonage 29 Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Director Name | Mr Francis Stanley Swindells |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 December 2001) |
Role | Contractor |
Correspondence Address | Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT |
Director Name | Mr Philip Leslie Swindells |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 December 2001) |
Role | Contractor |
Correspondence Address | 50 Moss Lane Macclesfield Cheshire SK11 7TT |
Director Name | Mr Neil Trueman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 December 2001) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 15 Fairfield Avenue Bollington Macclesfield Cheshire SK10 5RU |
Secretary Name | Mark Howard Shufflebottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 4 Meakin Close Congleton Cheshire CW12 3TG |
Secretary Name | Mr Nigel Kenneth Edmondson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 4 Broadway Sale Cheshire M33 6NR |
Secretary Name | Mr Francis Stanley Swindells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT |
Director Name | Mrs Jane Elizabeth Doyle |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 May 2008) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Egerton Road South Stockport Cheshire SK4 4LS |
Secretary Name | Stephen John Sebire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Oak Farm Congleton Road Bosley Macclesfield Cheshire SK11 0PW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2009 | Application for striking-off (2 pages) |
21 April 2009 | Application for striking-off (2 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 May 2008 | Secretary appointed john spencer davies (2 pages) |
27 May 2008 | Secretary appointed john spencer davies (2 pages) |
22 May 2008 | Appointment terminated director jane doyle (1 page) |
22 May 2008 | Appointment terminated secretary stephen sebire (1 page) |
22 May 2008 | Appointment Terminated Director jane doyle (1 page) |
22 May 2008 | Appointment Terminated Secretary stephen sebire (1 page) |
14 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 09/03/07; full list of members (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 09/03/05; full list of members (3 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 09/03/04; full list of members (7 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 December 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
14 March 2003 | Return made up to 09/03/03; full list of members (8 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
25 March 2002 | Return made up to 09/03/02; full list of members (8 pages) |
25 March 2002 | Return made up to 09/03/02; full list of members
|
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Secretary resigned;director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
23 November 2001 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 May 2001 (9 pages) |
4 April 2001 | Return made up to 09/03/01; full list of members (8 pages) |
4 April 2001 | Return made up to 09/03/01; full list of members (8 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 March 2000 | Return made up to 09/03/00; full list of members (8 pages) |
16 March 2000 | Return made up to 09/03/00; full list of members (8 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (9 pages) |
24 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New secretary appointed (2 pages) |
9 December 1999 | Particulars of mortgage/charge (2 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Particulars of mortgage/charge (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
13 March 1999 | Return made up to 09/03/99; full list of members
|
13 March 1999 | Return made up to 09/03/99; full list of members (9 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
25 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
25 September 1998 | Full accounts made up to 31 May 1998 (13 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: bank house 2 swan bank,congleton cheshire WV12 1AH (1 page) |
21 August 1998 | Registered office changed on 21/08/98 from: bank house 2 swan bank,congleton cheshire WV12 1AH (1 page) |
6 March 1998 | Return made up to 09/03/98; no change of members (7 pages) |
6 March 1998 | Return made up to 09/03/98; no change of members (7 pages) |
17 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
17 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
19 March 1997 | Return made up to 09/03/97; no change of members (7 pages) |
19 March 1997 | Return made up to 09/03/97; no change of members (7 pages) |
5 November 1996 | Full accounts made up to 31 May 1996 (10 pages) |
5 November 1996 | Full accounts made up to 31 May 1996 (10 pages) |
23 May 1996 | Return made up to 09/03/96; full list of members (6 pages) |
23 May 1996 | Return made up to 09/03/96; full list of members (6 pages) |
14 November 1995 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (3 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Ad 31/05/95--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
9 June 1995 | Accounting reference date notified as 31/05 (1 page) |
9 June 1995 | Ad 31/05/95--------- £ si 90@1=90 £ ic 1/91 (2 pages) |
9 June 1995 | Accounting reference date notified as 31/05 (1 page) |
31 May 1995 | Company name changed conceptclaim LIMITED\certificate issued on 01/06/95 (2 pages) |
31 May 1995 | Company name changed conceptclaim LIMITED\certificate issued on 01/06/95 (4 pages) |
23 May 1995 | New secretary appointed (4 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | New director appointed (4 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
23 May 1995 | Secretary resigned;new director appointed (2 pages) |