Congleton
Cheshire
CW12 1LX
Secretary Name | Miss Anna Ingrid Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Upper Bath Street Cheltenham Gloucestershire GL50 2BA Wales |
Secretary Name | Maud Ross |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 06 December 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Wood Lane Goostrey Crewe Cheshire CW4 8NE |
Director Name | Mr Thomas William Knight |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 25 November 2008) |
Role | Retail Executive |
Country of Residence | England |
Correspondence Address | Lane End Bollinway Hale Altrincham Cheshire WA15 0PB |
Secretary Name | Mr Thomas William Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(8 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 25 November 2008) |
Role | Retail Executive |
Country of Residence | England |
Correspondence Address | Lane End Bollinway Hale Altrincham Cheshire WA15 0PB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 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 | 06 December 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Telephone | 01260 275500 |
---|---|
Telephone region | Congleton |
Registered Address | Washford Mill Mill Street Congleton Cheshire CW12 2AD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
25.5k at £1 | Colin Andrew Kemp Ross 51.00% Ordinary |
---|---|
24.5k at £1 | Thomas William Knight 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,358 |
Cash | £1,350 |
Current Liabilities | £2,708 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | Application to strike the company off the register (4 pages) |
19 May 2015 | Application to strike the company off the register (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
24 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 March 2015 | Director's details changed for Mr Colin Andrew Kemp Ross on 19 March 2015 (2 pages) |
19 March 2015 | Director's details changed for Mr Colin Andrew Kemp Ross on 19 March 2015 (2 pages) |
5 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Mr Colin Andrew Kemp Ross on 2 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Colin Andrew Kemp Ross on 2 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Anna Ingrid Ross on 2 December 2009 (1 page) |
7 December 2009 | Director's details changed for Mr Colin Andrew Kemp Ross on 2 December 2009 (2 pages) |
7 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Secretary's details changed for Anna Ingrid Ross on 2 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Anna Ingrid Ross on 2 December 2009 (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Nc inc already adjusted 15/12/08 (2 pages) |
9 January 2009 | Nc inc already adjusted 15/12/08 (2 pages) |
9 January 2009 | Ad 15/12/08\gbp si 49000@1=49000\gbp ic 1/49001\ (2 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Ad 15/12/08\gbp si 49000@1=49000\gbp ic 1/49001\ (2 pages) |
5 December 2008 | Director's change of particulars / colin ross / 01/11/2008 (1 page) |
5 December 2008 | Director's change of particulars / colin ross / 01/11/2008 (1 page) |
5 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
5 December 2008 | Secretary appointed anna ingrid ross (2 pages) |
5 December 2008 | Secretary appointed anna ingrid ross (2 pages) |
5 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
1 December 2008 | Appointment terminated director and secretary thomas knight (1 page) |
1 December 2008 | Appointment terminated director and secretary thomas knight (1 page) |
12 November 2008 | Appointment terminated secretary maud ross (1 page) |
12 November 2008 | Appointment terminated secretary maud ross (1 page) |
12 November 2008 | Director and secretary appointed thomas william knight (2 pages) |
12 November 2008 | Director and secretary appointed thomas william knight (2 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
19 December 2005 | Return made up to 02/12/05; full list of members (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 November 2004 | Return made up to 02/12/04; full list of members (6 pages) |
23 November 2004 | Return made up to 02/12/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 November 2003 | Return made up to 02/12/03; full list of members (6 pages) |
27 November 2003 | Return made up to 02/12/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
6 December 2002 | Return made up to 02/12/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 February 2002 | Return made up to 06/12/01; full list of members
|
1 February 2002 | Return made up to 06/12/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 December 2000 | Return made up to 06/12/00; full list of members
|
18 December 2000 | Return made up to 06/12/00; full list of members
|
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: the britannia suite st james's buildings 79 oxford street manchester , lancashire M1 6FR (2 pages) |
9 December 1999 | Director resigned (2 pages) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: the britannia suite st james's buildings 79 oxford street manchester , lancashire M1 6FR (2 pages) |
6 December 1999 | Incorporation (10 pages) |
6 December 1999 | Incorporation (10 pages) |