Congleton
Cheshire
CW12 4FR
Secretary Name | Christine Mary Ison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ennerdale Drive Congleton Cheshire CW12 4FR |
Director Name | Stephen John Cross |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 31 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(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 | 05 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Egerton Court Haig Road Knutsford Cheshire WA16 8FB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Year | 2014 |
---|---|
Net Worth | -£4,538 |
Cash | £88 |
Current Liabilities | £67,038 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2001 | Application for striking-off (1 page) |
14 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 March 2001 | Return made up to 05/02/01; full list of members (7 pages) |
27 June 2000 | Return made up to 05/02/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 March 1999 | Return made up to 05/02/99; full list of members (6 pages) |
5 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
5 March 1998 | Ad 05/02/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
5 February 1998 | Incorporation (10 pages) |