Company NameCongleton Dairy Services Limited
Company StatusDissolved
Company Number03751574
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)
Previous NameBirtles Dairy Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Lall Kumal Singh
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Mancroft Road
Aley Green
Caddington
Bedfordshire
LU1 4DR
Secretary NameJoyce Cheetan Kumarie Singh
NationalityBritish
StatusClosed
Appointed13 January 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address17 Monroe Crescent
Enfield
Middlesex
EN1 4HT
Secretary NamePamela Lynn Marley
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Hill Top Road
Dutton
Warrington
Cheshire
WA4 4LF

Location

Registered AddressUnit 2 Chestnut Grove
Crewe
Cheshire
CW1 4BD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Turnover£937,852
Gross Profit£356,694
Net Worth£2,595
Current Liabilities£44,293

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
25 April 2006Application for striking-off (1 page)
30 January 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
27 April 2005Return made up to 07/04/05; full list of members (3 pages)
18 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
27 April 2004Return made up to 07/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
26 April 2003Return made up to 14/04/03; full list of members
  • 363(287) ‐ Registered office changed on 26/04/03
(7 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
5 September 2002Ad 23/07/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
9 April 2002Return made up to 14/04/02; full list of members (6 pages)
15 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
10 May 2001Return made up to 14/04/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(6 pages)
19 July 1999Particulars of mortgage/charge (4 pages)
25 May 1999Company name changed birtles dairy services LIMITED\certificate issued on 26/05/99 (2 pages)
14 April 1999Incorporation (28 pages)