Congleton
Cheshire
CW12 4WG
Director Name | Dr Michael Stephen Hughes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(same day as company formation) |
Role | Doctor |
Correspondence Address | 167 Bond Street Macclesfield Cheshire SK11 6RE |
Secretary Name | Stuart Alan Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 6 Galbraith Close Congleton Cheshire CW12 4WG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(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 | 14 January 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | -£1,473 |
Cash | £114 |
Current Liabilities | £1,587 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2004 | Application for striking-off (1 page) |
8 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
17 May 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
26 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members
|
14 February 2000 | Ad 31/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2000 | Director resigned (2 pages) |
21 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
21 January 2000 | Secretary resigned (2 pages) |
14 January 2000 | Incorporation (12 pages) |