Company NameThe Congleton Consultancies Limited
Company StatusDissolved
Company Number03431061
CategoryPrivate Limited Company
Incorporation Date9 September 1997(26 years, 7 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameStephen Sebire Consultancy Limited

Business Activity

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

Directors

Director NameStephen John Sebire
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oak Farm Congleton Road
Bosley
Macclesfield
Cheshire
SK11 0PW
Secretary NameMr John Spencer Davies
NationalityBritish
StatusClosed
Appointed12 May 2008(10 years, 8 months after company formation)
Appointment Duration6 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Secretary NameMark Howard Shufflebottom
NationalityBritish
StatusResigned
Appointed09 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Meakin Close
Congleton
Cheshire
CW12 3TG
Secretary NameJane Doyle
NationalityBritish
StatusResigned
Appointed30 April 2001(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address11 Carfield Avenue
Heeley
Sheffield
Yorkshire
S8 9HY
Director NameMrs Jane Elizabeth Doyle
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2008)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address13 Egerton Road South
Stockport
Cheshire
SK4 4LS
Secretary NameStephen John Sebire
NationalityBritish
StatusResigned
Appointed14 March 2006(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 2008)
RoleCompany Director
Correspondence AddressGreat Oak Farm
Congleton Road Bosley
Macclesfield
Cheshire
SK11 0PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 September 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
Appointed09 September 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

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

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2008Secretary appointed john spencer davies (2 pages)
22 May 2008Appointment terminated secretary stephen sebire (1 page)
22 May 2008Appointment terminated director jane doyle (1 page)
20 September 2007Return made up to 09/09/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 October 2006Return made up to 09/09/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 March 2006New secretary appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Secretary resigned (1 page)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 October 2005Return made up to 09/09/05; full list of members (3 pages)
15 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 September 2004Return made up to 09/09/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 September 2003Return made up to 09/09/03; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 November 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 September 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
15 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
5 October 2000Return made up to 09/09/00; full list of members (6 pages)
19 September 2000Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 September 1999Return made up to 09/09/99; no change of members (4 pages)
26 March 1999Full accounts made up to 31 May 1998 (10 pages)
26 March 1999Registered office changed on 26/03/99 from: bank house 2 swan bank congleton cheshire CW12 1AH (1 page)
29 September 1998Return made up to 09/09/98; full list of members (7 pages)
22 April 1998Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
5 November 1997Company name changed stephen sebire consultancy limit ed\certificate issued on 05/11/97 (2 pages)
9 September 1997Incorporation (10 pages)