Company NameCongleton Youth Project Limited
Company StatusDissolved
Company Number03408581
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7512Regulation health, education, etc.
SIC 84120Regulation of health care, education, cultural and other social services, not incl. social security
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBrenda Margaret Cooper
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1997(4 days after company formation)
Appointment Duration15 years, 4 months (closed 11 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Buxton Road
Congleton
Cheshire
CW12 2DY
Director NameDr Alan Charles Kemball
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(4 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 11 December 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Obelisk Way
Congleton
Cheshire
CW12 4FY
Director NameMrs Ruth Elizabeth Pickles
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(4 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 11 December 2012)
RoleTraining And Development Offic
Country of ResidenceUnited Kingdom
Correspondence Address3 The Vale
Congleton
Cheshire
CW12 4AG
Director NameMr Peter Jeremy Aston
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 11 December 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPostiano House
Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMr Alan Clarence Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 11 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMortar Mill House
North Rode
Congleton
Cheshire
CW12 2PH
Secretary NameMr Peter Jeremy Aston
NationalityBritish
StatusClosed
Appointed15 November 2006(9 years, 3 months after company formation)
Appointment Duration6 years (closed 11 December 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressPostiano House
Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMrs Susan Jean Conway
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 11 December 2012)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ullswater Road
Congleton
Cheshire
CW12 4LX
Director NameMr Harold Jones Alcock
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(4 days after company formation)
Appointment Duration11 years, 3 months (resigned 24 October 2008)
RoleRetired
Correspondence Address18 Minton Close
Congleton
Cheshire
CW12 3TD
Director NameEric John Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(4 days after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleYouth Worker
Correspondence Address106 West Road
Congleton
Cheshire
CW12 4EU
Director NameMr David Albiston Daniel
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(4 days after company formation)
Appointment Duration11 years, 3 months (resigned 24 October 2008)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCopperfields Peel Lane
Astbury
Congleton
Cheshire
CW12 4RE
Director NameRev Eric James Arthur Brazier
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(4 days after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 1998)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory
Astbury
Congleton
Cheshire
CW12 4RQ
Secretary NameMr Harold Jones Alcock
NationalityBritish
StatusResigned
Appointed28 July 1997(4 days after company formation)
Appointment Duration11 years, 3 months (resigned 24 October 2008)
RoleRetired
Correspondence Address18 Minton Close
Congleton
Cheshire
CW12 3TD
Director NameThe Revd Canon Michael William Walters
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(2 years, 1 month after company formation)
Appointment Duration6 years (resigned 11 October 2005)
RoleClerk In Holy Orders
Correspondence Address14 Chapel Street
Congleton
Cheshire
CW12 4AB
Director NameStephen John Goodhew
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 October 2008)
RoleProjects Manager
Correspondence Address122 Canal Road
Congleton
CW12 3AP
Director NameJoanne Susan Money
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 February 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Flat
2 West Street
Congleton
Cheshire
CW12 1JR
Director NameSara Caroline Bostock
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2005)
RoleFarmers Wife
Correspondence AddressOverton Farm
Overton Road
Biddulph
Stoke On Trent Staffordshire
ST8 7ST
Director NameGeoffrey Neale Banner
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Greenacres Road
Congleton
Cheshire
CW12 4LS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Ullswater Road
Congleton
Cheshire
CW12 4LX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Turnover£29,387
Net Worth£67,964
Cash£4,157

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
17 August 2012Application to strike the company off the register (3 pages)
17 August 2012Application to strike the company off the register (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (12 pages)
14 September 2011Registered office address changed from 24 High Street Congleton Cheshire CW12 1BD on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 24 High Street Congleton Cheshire CW12 1BD on 14 September 2011 (1 page)
17 August 2011Termination of appointment of Joanne Money as a director (1 page)
17 August 2011Termination of appointment of Joanne Money as a director (1 page)
17 August 2011Annual return made up to 24 July 2011 no member list (8 pages)
17 August 2011Annual return made up to 24 July 2011 no member list (8 pages)
5 January 2011Appointment of Mrs Susan Jean Conway as a director (2 pages)
5 January 2011Appointment of Mrs Susan Jean Conway as a director (2 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
8 December 2010Termination of appointment of Geoffrey Banner as a director (1 page)
8 December 2010Termination of appointment of Geoffrey Banner as a director (1 page)
27 July 2010Director's details changed for Geoffrey Neale Banner on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Geoffrey Neale Banner on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Brenda Margaret Cooper on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Ruth Elizabeth Pickles on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Joanne Susan Money on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Alan Charles Kemball on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Dr Alan Charles Kemball on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Alan Clarence Harrison on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Joanne Susan Money on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Brenda Margaret Cooper on 24 July 2010 (2 pages)
27 July 2010Director's details changed for Ruth Elizabeth Pickles on 24 July 2010 (2 pages)
27 July 2010Annual return made up to 24 July 2010 no member list (9 pages)
27 July 2010Annual return made up to 24 July 2010 no member list (9 pages)
27 July 2010Director's details changed for Alan Clarence Harrison on 24 July 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (20 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (20 pages)
17 August 2009Annual return made up to 24/07/09 (4 pages)
17 August 2009Annual return made up to 24/07/09 (4 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
27 October 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
27 October 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
24 October 2008Appointment terminated director david daniel (1 page)
24 October 2008Appointment Terminated Secretary harold alcock (1 page)
24 October 2008Annual return made up to 24/07/08 (5 pages)
24 October 2008Appointment Terminated (1 page)
24 October 2008Appointment Terminated Director stephen goodhew (1 page)
24 October 2008Appointment terminated secretary harold alcock (1 page)
24 October 2008Appointment Terminated Director harold alcock (1 page)
24 October 2008Annual return made up to 24/07/08 (5 pages)
24 October 2008Appointment Terminated Director david daniel (1 page)
24 October 2008Appointment terminated (1 page)
24 October 2008Appointment terminated director stephen goodhew (1 page)
24 October 2008Appointment terminated director harold alcock (1 page)
24 August 2007Annual return made up to 24/07/07 (8 pages)
24 August 2007Annual return made up to 24/07/07 (8 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
28 September 2006Annual return made up to 24/07/06 (9 pages)
28 September 2006Annual return made up to 24/07/06
  • 363(288) ‐ Director resigned
(9 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 October 2005Annual return made up to 24/07/05 (9 pages)
11 October 2005Annual return made up to 24/07/05 (9 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Annual return made up to 24/07/04 (8 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Annual return made up to 24/07/04 (8 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 August 2003Annual return made up to 24/07/03 (6 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Annual return made up to 24/07/03 (6 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Annual return made up to 24/07/02
  • 363(288) ‐ Director resigned
(5 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Annual return made up to 24/07/02 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
15 August 2001Annual return made up to 24/07/01 (4 pages)
15 August 2001Annual return made up to 24/07/01 (4 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
7 September 2000Accounts for a small company made up to 31 March 2000 (1 page)
7 September 2000Accounts for a small company made up to 31 March 2000 (1 page)
31 July 2000Annual return made up to 24/07/00 (4 pages)
31 July 2000Annual return made up to 24/07/00 (4 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (1 page)
22 September 1999New director appointed (2 pages)
17 August 1999Annual return made up to 24/07/99 (6 pages)
17 August 1999Annual return made up to 24/07/99
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
8 October 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
8 October 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
8 October 1998Full accounts made up to 31 March 1998 (11 pages)
20 August 1998Annual return made up to 24/07/98 (6 pages)
20 August 1998Annual return made up to 24/07/98 (6 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997Registered office changed on 30/07/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
30 July 1997New director appointed (2 pages)
24 July 1997Incorporation (20 pages)