Congleton
Cheshire
CW12 4AB
Director Name | Jason Ball |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 May 2000) |
Role | Operations Director |
Correspondence Address | 19 Bowness Court Congleton Cheshire CW12 4JR |
Director Name | Lloyd Thomas Miller |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2001) |
Role | Commercial Director |
Correspondence Address | Sunnyside Cottage Astbury Congleton Cheshire CW12 4RQ |
Secretary Name | Lloyd Thomas Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2001) |
Role | Commercial Director |
Correspondence Address | Sunnyside Cottage Astbury Congleton Cheshire CW12 4RQ |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 12/14 Court Herald Drive Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2002 | Application for striking-off (1 page) |
7 December 2001 | Secretary resigned;director resigned (1 page) |
8 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
23 August 2000 | Director resigned (1 page) |
26 April 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | Director resigned (1 page) |
5 November 1999 | Incorporation (14 pages) |