Congleton
Cheshire
CW12 2DY
Director Name | Dr Alan Charles Kemball |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 11 December 2012) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Obelisk Way Congleton Cheshire CW12 4FY |
Director Name | Mrs Ruth Elizabeth Pickles |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 11 December 2012) |
Role | Training And Development Offic |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Vale Congleton Cheshire CW12 4AG |
Director Name | Mr Peter Jeremy Aston |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2003(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 December 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Postiano House Ullswater Road Congleton Cheshire CW12 4LX |
Director Name | Mr Alan Clarence Harrison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 11 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mortar Mill House North Rode Congleton Cheshire CW12 2PH |
Secretary Name | Mr Peter Jeremy Aston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(9 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 11 December 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Postiano House Ullswater Road Congleton Cheshire CW12 4LX |
Director Name | Mrs Susan Jean Conway |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 December 2012) |
Role | Project Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ullswater Road Congleton Cheshire CW12 4LX |
Director Name | Mr Harold Jones Alcock |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 October 2008) |
Role | Retired |
Correspondence Address | 18 Minton Close Congleton Cheshire CW12 3TD |
Director Name | Eric John Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(4 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2002) |
Role | Youth Worker |
Correspondence Address | 106 West Road Congleton Cheshire CW12 4EU |
Director Name | Mr David Albiston Daniel |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 October 2008) |
Role | Retired Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Copperfields Peel Lane Astbury Congleton Cheshire CW12 4RE |
Director Name | Rev Eric James Arthur Brazier |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 1998) |
Role | Clerk In Holy Orders |
Correspondence Address | The Rectory Astbury Congleton Cheshire CW12 4RQ |
Secretary Name | Mr Harold Jones Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(4 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 October 2008) |
Role | Retired |
Correspondence Address | 18 Minton Close Congleton Cheshire CW12 3TD |
Director Name | The Revd Canon Michael William Walters |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 11 October 2005) |
Role | Clerk In Holy Orders |
Correspondence Address | 14 Chapel Street Congleton Cheshire CW12 4AB |
Director Name | Stephen John Goodhew |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 October 2008) |
Role | Projects Manager |
Correspondence Address | 122 Canal Road Congleton CW12 3AP |
Director Name | Joanne Susan Money |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 February 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Flat 2 West Street Congleton Cheshire CW12 1JR |
Director Name | Sara Caroline Bostock |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 2005) |
Role | Farmers Wife |
Correspondence Address | Overton Farm Overton Road Biddulph Stoke On Trent Staffordshire ST8 7ST |
Director Name | Geoffrey Neale Banner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 34 Greenacres Road Congleton Cheshire CW12 4LS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(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 | 24 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3 Ullswater Road Congleton Cheshire CW12 4LX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Turnover | £29,387 |
Net Worth | £67,964 |
Cash | £4,157 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2012 | Application to strike the company off the register (3 pages) |
17 August 2012 | Application to strike the company off the register (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
14 September 2011 | Registered office address changed from 24 High Street Congleton Cheshire CW12 1BD on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 24 High Street Congleton Cheshire CW12 1BD on 14 September 2011 (1 page) |
17 August 2011 | Termination of appointment of Joanne Money as a director (1 page) |
17 August 2011 | Termination of appointment of Joanne Money as a director (1 page) |
17 August 2011 | Annual return made up to 24 July 2011 no member list (8 pages) |
17 August 2011 | Annual return made up to 24 July 2011 no member list (8 pages) |
5 January 2011 | Appointment of Mrs Susan Jean Conway as a director (2 pages) |
5 January 2011 | Appointment of Mrs Susan Jean Conway as a director (2 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
8 December 2010 | Termination of appointment of Geoffrey Banner as a director (1 page) |
8 December 2010 | Termination of appointment of Geoffrey Banner as a director (1 page) |
27 July 2010 | Director's details changed for Geoffrey Neale Banner on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Geoffrey Neale Banner on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Brenda Margaret Cooper on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ruth Elizabeth Pickles on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Joanne Susan Money on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Alan Charles Kemball on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Dr Alan Charles Kemball on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Alan Clarence Harrison on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Joanne Susan Money on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Brenda Margaret Cooper on 24 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Ruth Elizabeth Pickles on 24 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 24 July 2010 no member list (9 pages) |
27 July 2010 | Annual return made up to 24 July 2010 no member list (9 pages) |
27 July 2010 | Director's details changed for Alan Clarence Harrison on 24 July 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (20 pages) |
17 August 2009 | Annual return made up to 24/07/09 (4 pages) |
17 August 2009 | Annual return made up to 24/07/09 (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
24 October 2008 | Appointment terminated director david daniel (1 page) |
24 October 2008 | Appointment Terminated Secretary harold alcock (1 page) |
24 October 2008 | Annual return made up to 24/07/08 (5 pages) |
24 October 2008 | Appointment Terminated (1 page) |
24 October 2008 | Appointment Terminated Director stephen goodhew (1 page) |
24 October 2008 | Appointment terminated secretary harold alcock (1 page) |
24 October 2008 | Appointment Terminated Director harold alcock (1 page) |
24 October 2008 | Annual return made up to 24/07/08 (5 pages) |
24 October 2008 | Appointment Terminated Director david daniel (1 page) |
24 October 2008 | Appointment terminated (1 page) |
24 October 2008 | Appointment terminated director stephen goodhew (1 page) |
24 October 2008 | Appointment terminated director harold alcock (1 page) |
24 August 2007 | Annual return made up to 24/07/07 (8 pages) |
24 August 2007 | Annual return made up to 24/07/07 (8 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 September 2006 | Annual return made up to 24/07/06 (9 pages) |
28 September 2006 | Annual return made up to 24/07/06
|
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 October 2005 | Annual return made up to 24/07/05 (9 pages) |
11 October 2005 | Annual return made up to 24/07/05 (9 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Annual return made up to 24/07/04 (8 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Annual return made up to 24/07/04 (8 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 August 2003 | Annual return made up to 24/07/03 (6 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Annual return made up to 24/07/03 (6 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Annual return made up to 24/07/02
|
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Annual return made up to 24/07/02 (5 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
15 August 2001 | Annual return made up to 24/07/01 (4 pages) |
15 August 2001 | Annual return made up to 24/07/01 (4 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
7 September 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
31 July 2000 | Annual return made up to 24/07/00 (4 pages) |
31 July 2000 | Annual return made up to 24/07/00 (4 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
22 September 1999 | New director appointed (2 pages) |
17 August 1999 | Annual return made up to 24/07/99 (6 pages) |
17 August 1999 | Annual return made up to 24/07/99
|
8 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
8 October 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 August 1998 | Annual return made up to 24/07/98 (6 pages) |
20 August 1998 | Annual return made up to 24/07/98 (6 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Registered office changed on 30/07/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
30 July 1997 | New director appointed (2 pages) |
24 July 1997 | Incorporation (20 pages) |