Congleton
Cheshire
CW12 4WD
Director Name | Philip Gordon Cowen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Lloyd Street Manchester M2 5WA |
Director Name | Anne Teheresa Irwin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Lloyd Street Manchester Lancashire M2 5BE |
Secretary Name | Anne Teheresa Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Lloyd Street Manchester Lancashire M2 5BE |
Director Name | Nicholas Randall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 year after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 June 2000) |
Role | Stockbroker |
Correspondence Address | 28 Hill Rise View Aughton Ormskirk Lancashire L39 3RG |
Director Name | Mr Mark Brian Birch Sheppard |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 December 2009) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Mallerstang Congleton Lane Chelford Cheshire SK11 9AG |
Secretary Name | Mr Mark Brian Birch Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 January 2004) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Mallerstang Congleton Lane Chelford Cheshire SK11 9AG |
Director Name | Mrs Patricia Anne Sheppard |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallerstang Congleton Lane Chelford Macclesfield Cheshire SK11 9AG |
Director Name | Ellis Bor |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Wayside 9 Bruntwood Lane Cheadle Cheshire SK8 1HS |
Secretary Name | Mr Peter Anthony Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wilson Street Stretford Manchester M32 0PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Gosling Way Congleton Cheshire CW12 4WD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2010 | Application to strike the company off the register (3 pages) |
19 May 2010 | Application to strike the company off the register (3 pages) |
6 May 2010 | Termination of appointment of Mark Sheppard as a director (1 page) |
6 May 2010 | Termination of appointment of Mark Sheppard as a director (1 page) |
6 May 2010 | Appointment of Mr Scott Morrissey as a director (2 pages) |
6 May 2010 | Registered office address changed from 2nd Floor Arthur House Chorlton Street Manchester M1 3FH on 6 May 2010 (1 page) |
6 May 2010 | Termination of appointment of Peter Thomas as a secretary (1 page) |
6 May 2010 | Registered office address changed from 2Nd Floor Arthur House Chorlton Street Manchester M1 3FH on 6 May 2010 (1 page) |
6 May 2010 | Appointment of Mr Scott Morrissey as a director (2 pages) |
6 May 2010 | Registered office address changed from 2Nd Floor Arthur House Chorlton Street Manchester M1 3FH on 6 May 2010 (1 page) |
6 May 2010 | Termination of appointment of Peter Thomas as a secretary (1 page) |
1 June 2009 | Accounts made up to 31 December 2008 (3 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 May 2008 | Accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
23 May 2007 | Accounts made up to 31 December 2006 (4 pages) |
1 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
1 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
28 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
28 April 2006 | Accounts made up to 31 December 2005 (4 pages) |
13 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
16 May 2005 | Return made up to 17/03/05; full list of members (2 pages) |
16 May 2005 | Return made up to 17/03/05; full list of members (2 pages) |
27 April 2005 | Accounts made up to 31 December 2004 (4 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
14 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
14 July 2004 | Accounts made up to 31 December 2003 (4 pages) |
19 March 2004 | Return made up to 17/03/04; full list of members
|
19 March 2004 | Return made up to 17/03/04; full list of members (8 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: 3RD floor woolwich house 61 mosley street manchester M2 3HZ (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: 3RD floor woolwich house 61 mosley street manchester M2 3HZ (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 November 2003 | Accounts made up to 31 December 2002 (4 pages) |
23 October 2003 | Return made up to 17/03/03; full list of members (7 pages) |
23 October 2003 | Director resigned (2 pages) |
23 October 2003 | Return made up to 17/03/03; full list of members (7 pages) |
23 October 2003 | Director resigned (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
19 September 2002 | Accounts made up to 31 December 2001 (4 pages) |
19 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
20 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Accounts made up to 31 March 2001 (4 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 June 2001 | Return made up to 17/03/01; full list of members (6 pages) |
11 June 2001 | Return made up to 17/03/01; full list of members
|
12 April 2001 | Registered office changed on 12/04/01 from: woolwich house 61 mosley street manchester lancashire M2 3HZ (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: woolwich house 61 mosley street manchester lancashire M2 3HZ (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
16 January 2001 | Accounts made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 18 lloyd street manchester M2 5WA (1 page) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: 18 lloyd street manchester M2 5WA (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned;director resigned (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Secretary resigned;director resigned (2 pages) |
19 April 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Director resigned (1 page) |
14 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 17/03/00; full list of members (7 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
17 March 1999 | Incorporation (17 pages) |