Hulme Walfield
Congleton
Cheshire
CW12 2HH
Secretary Name | Thelma Langford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 8 Highfield Road Neston Cheshire CH64 9UX Wales |
Secretary Name | Susan Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | Greycot Gantswood Lane Hulme Walfield Congleton Cheshire CW12 2HH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(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 | 17 June 1996(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 | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 October 2005 | Application for striking-off (1 page) |
28 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 May 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
18 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: buckingham house 3 west street congleton cheshire CW12 1JN (2 pages) |
21 June 2002 | Return made up to 17/06/02; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
19 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 July 2000 | Return made up to 17/06/00; full list of members
|
17 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 October 1998 | Accounting reference date extended from 16/12/98 to 31/12/98 (1 page) |
6 October 1998 | Full accounts made up to 16 December 1997 (12 pages) |
6 October 1998 | Accounting reference date shortened from 30/06/98 to 16/12/97 (1 page) |
1 October 1998 | Return made up to 17/06/98; no change of members (4 pages) |
9 September 1997 | Return made up to 17/06/97; full list of members (6 pages) |
4 August 1996 | Ad 19/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: international house the britannia suite manchester M3 2ER (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
17 June 1996 | Incorporation (10 pages) |