Congleton
Cheshire
CW12 4FP
Director Name | Jonathan Peter David Allwood |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 1995(1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Caterer |
Correspondence Address | 10 Lake View Congleton Cheshire CW12 4FP |
Secretary Name | Derek James Akers |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 1995(1 day after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Consultant |
Correspondence Address | 10 Lake View Congleton Cheshire CW12 4FP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 March 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Gables, Goostrey Lane Twemlow Green, Holmes Chapel Crewe Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 October 2001 | Dissolved (1 page) |
---|---|
9 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2001 | Liquidators statement of receipts and payments (5 pages) |
30 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Statement of affairs (7 pages) |
13 April 2000 | Appointment of a voluntary liquidator (1 page) |
13 April 2000 | Resolutions
|
22 March 2000 | Registered office changed on 22/03/00 from: 31 high street sandbach cheshire CW11 1AH (1 page) |
22 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: 10 lake view congleton cheshire CW12 4FP (1 page) |
8 April 1999 | Return made up to 29/03/99; full list of members
|
31 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
25 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
29 April 1997 | Return made up to 29/03/97; no change of members (4 pages) |
16 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
13 May 1996 | Return made up to 29/03/96; full list of members (6 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 April 1995 | New secretary appointed (2 pages) |
9 April 1995 | Secretary resigned;new director appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Incorporation (20 pages) |