Congleton
Cheshire
CW12 2DF
Director Name | Louis Rose |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1996(3 months after company formation) |
Appointment Duration | 11 years (closed 06 February 2007) |
Role | Consultant |
Correspondence Address | 2 Underwood Close Macclesfield Cheshire SK10 3QD |
Secretary Name | John Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 1996(3 months after company formation) |
Appointment Duration | 11 years (closed 06 February 2007) |
Role | Consultant |
Correspondence Address | 33 Malhamdale Road Congleton Cheshire CW12 2DF |
Director Name | William Dinnie |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2003) |
Role | Consultant |
Correspondence Address | Moray Bank 13 Denbigh Close Hazel Grove Stockport Cheshire SK7 5NJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 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 | 10 November 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 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 November 2005 | Return made up to 10/11/05; full list of members (2 pages) |
1 September 2005 | Accounting reference date extended from 30/04/05 to 31/10/05 (1 page) |
19 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 November 2004 | Return made up to 10/11/04; full list of members (7 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
24 November 2003 | Return made up to 10/11/03; full list of members
|
19 October 2003 | Director resigned (1 page) |
19 October 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 75/76 (2 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 November 2002 | Return made up to 10/11/02; full list of members
|
14 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
3 August 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: silk house park green macclesfield cheshire SK11 7QW (1 page) |
10 November 2000 | Return made up to 10/11/00; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
22 November 1999 | Return made up to 10/11/99; full list of members (7 pages) |
22 November 1999 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
16 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
6 February 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
18 November 1997 | Return made up to 10/11/97; no change of members (4 pages) |
6 March 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Return made up to 10/11/96; full list of members (6 pages) |
12 April 1996 | Company name changed printscope LIMITED\certificate issued on 15/04/96 (2 pages) |
7 April 1996 | Accounting reference date notified as 31/10 (1 page) |
7 April 1996 | Ad 08/03/96--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |