Havannah Street
Congleton
Cheshire
CW12 2AQ
Secretary Name | Mrs Georgina Victoria Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Boundary Lane Congleton Cheshire CW12 3JA |
Director Name | Mrs Georgina Victoria Angus |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25 Albion Works Havannah Street Congleton Cheshire CW12 2AQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 25 Albion Works Havannah Street Congleton Cheshire CW12 2AQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
100 at £1 | John Angus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,313 |
Cash | £2,228 |
Current Liabilities | £18,763 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
22 July 2011 | Termination of appointment of Georgina Angus as a secretary (1 page) |
22 July 2011 | Termination of appointment of Georgina Angus as a director (1 page) |
22 July 2011 | Termination of appointment of Georgina Angus as a secretary (1 page) |
22 July 2011 | Termination of appointment of Georgina Angus as a director (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for John Angus on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Georgina Victoria Angus on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Georgina Victoria Angus on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Angus on 16 March 2010 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 February 2008 | Return made up to 29/01/08; full list of members (5 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 59 havannah street congleton cheshire CW12 2AH (1 page) |
19 February 2008 | Return made up to 29/01/08; full list of members (5 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 59 havannah street congleton cheshire CW12 2AH (1 page) |
11 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (5 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (5 pages) |
14 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
14 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
27 January 2006 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2006 | Ad 01/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
15 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
11 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 8 monks heath hall workshops chelford road, nether alderley macclesfield cheshire SK10 4SY (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 8 monks heath hall workshops chelford road, nether alderley macclesfield cheshire SK10 4SY (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 April 2003 | Return made up to 29/01/03; full list of members (6 pages) |
11 April 2003 | Return made up to 29/01/03; full list of members (6 pages) |
15 January 2003 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
6 September 2002 | Company name changed the angus partnership LIMITED\certificate issued on 06/09/02 (2 pages) |
6 September 2002 | Company name changed the angus partnership LIMITED\certificate issued on 06/09/02 (2 pages) |
5 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
5 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
8 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
4 December 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2000 | Return made up to 29/01/00; full list of members (6 pages) |
11 August 2000 | Return made up to 29/01/00; full list of members (6 pages) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
29 January 1999 | Incorporation (10 pages) |