Company NameCongleton Enterprise Agency Limited
Company StatusDissolved
Company Number03342505
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Spencer Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Secretary NameMr John Spencer Davies
NationalityBritish
StatusClosed
Appointed24 March 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameSimon John Masters
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleSolicitor
Correspondence Address34 Crewe Road
Sandbach
Cheshire
CW11 4NF
Director NameAndrew Paul Rigby
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address34 Crewe Road
Sandbach
Cheshire
CW11 4NF
Director NameBarbara Jeannie Gardiner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2002)
RoleChief Executive
Correspondence AddressRowan Tree Cottage
Elworth Street
Sandbach
Cheshire
CW11 9HA
Director NameRichard Hugh Parker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleChief Executive
Correspondence AddressStone Chair House Stone Chair Lane
Scholar Green
Stoke On Trent
Cheshire
ST7 3JJ

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
21 June 2004Application for striking-off (1 page)
1 April 2003Annual return made up to 24/03/03 (4 pages)
21 February 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
20 February 2003Director resigned (1 page)
29 March 2002Annual return made up to 24/03/02 (4 pages)
6 February 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
2 July 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
4 April 2001Annual return made up to 24/03/01 (4 pages)
21 February 2001Director resigned (1 page)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
1 November 2000Director resigned (2 pages)
11 April 2000Annual return made up to 24/03/00 (4 pages)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
21 September 1999New director appointed (2 pages)
2 April 1999Annual return made up to 24/03/99 (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 August 1998Registered office changed on 20/08/98 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
19 June 1997New director appointed (2 pages)
11 April 1997New director appointed (3 pages)
1 April 1997New director appointed (2 pages)
24 March 1997Incorporation (28 pages)