Congleton
Cheshire
CW12 1RD
Secretary Name | Mr Brian Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1998(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 35 Linksway Congleton Cheshire CW12 3BS |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 35 Linksway Congleton Cheshire CW12 3BS |
Director Name | Mrs Shirley Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Linksway Congleton Cheshire CW12 3BS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 161 Park Lane Macclesfield Cheshire SK11 6UB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Anthony Brian Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£686 |
Current Liabilities | £882 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Application to strike the company off the register (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
7 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-12-07
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 February 2011 | Director's details changed for Anthony Brian Smith on 1 August 2010 (2 pages) |
3 February 2011 | Director's details changed for Anthony Brian Smith on 1 August 2010 (2 pages) |
3 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from Units C & D Springvale Court, Moston Road Elworth Sandbach Cheshire CW11 3HL on 3 February 2011 (1 page) |
3 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Registered office address changed from Units C & D Springvale Court, Moston Road Elworth Sandbach Cheshire CW11 3HL on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Units C & D Springvale Court, Moston Road Elworth Sandbach Cheshire CW11 3HL on 3 February 2011 (1 page) |
3 February 2011 | Director's details changed for Anthony Brian Smith on 1 August 2010 (2 pages) |
3 February 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Director's details changed for Anthony Brian Smith on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Anthony Brian Smith on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Anthony Brian Smith on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 May 2008 | Director's Change of Particulars / anthony smith / 30/11/2006 / HouseName/Number was: , now: 5; Street was: 5 lenthal avenue, now: boundary lane; Post Code was: CW12 3BE, now: CW12 3JA; Country was: , now: united kingdom (1 page) |
14 May 2008 | Director's change of particulars / anthony smith / 30/11/2006 (1 page) |
14 May 2008 | Return made up to 03/11/07; full list of members (4 pages) |
14 May 2008 | Return made up to 03/11/07; full list of members (4 pages) |
17 January 2008 | Accounts made up to 31 December 2006 (7 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
23 January 2007 | Company name changed the shelving store LTD\certificate issued on 23/01/07 (2 pages) |
23 January 2007 | Company name changed the shelving store LTD\certificate issued on 23/01/07 (2 pages) |
18 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 January 2006 | Return made up to 03/11/05; full list of members (3 pages) |
26 January 2006 | Return made up to 03/11/05; full list of members (3 pages) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 November 2005 | Accounts made up to 31 December 2004 (3 pages) |
25 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 January 2004 | Return made up to 03/11/03; full list of members (7 pages) |
21 January 2004 | Return made up to 03/11/03; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
22 December 2002 | Return made up to 03/11/02; full list of members (7 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 December 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
22 December 2002 | Return made up to 03/11/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 December 2001 | Return made up to 03/11/01; full list of members (7 pages) |
10 December 2001 | Return made up to 03/11/01; full list of members (7 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 35 linksway congleton cheshire CW12 3BS (1 page) |
13 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 35 linksway congleton cheshire CW12 3BS (1 page) |
13 November 2000 | Return made up to 03/11/00; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
4 September 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
18 January 2000 | Return made up to 03/11/99; full list of members (7 pages) |
18 January 2000 | Return made up to 03/11/99; full list of members (7 pages) |
29 October 1999 | Accounting reference date extended from 30/11/99 to 29/02/00 (1 page) |
29 October 1999 | Accounting reference date extended from 30/11/99 to 29/02/00 (1 page) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Ad 03/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
27 November 1998 | New secretary appointed;new director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Ad 03/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Secretary resigned (1 page) |