Congleton
Cheshire
CW12 4BA
Secretary Name | Helen Jane Thorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 8 Twemlow Lane Holmes Chapel Crewe Cheshire CW4 8DT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 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 | 17 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | lozon.co.uk |
---|
Registered Address | Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1 at £1 | Helen Jane Thorne 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Thorne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£694 |
Current Liabilities | £694 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Director's details changed for Mr Nicholas Thorne on 24 February 2014 (2 pages) |
30 April 2014 | Director's details changed for Mr Nicholas Thorne on 24 February 2014 (2 pages) |
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 September 2013 | Director's details changed for Nicholas Thorne on 6 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Nicholas Thorne on 6 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Nicholas Thorne on 6 September 2013 (2 pages) |
30 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 June 2010 | Registered office address changed from 8 Twemlow Lane Holmes Chapel Crewe Cheshire CW4 8DT on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 8 Twemlow Lane Holmes Chapel Crewe Cheshire CW4 8DT on 18 June 2010 (1 page) |
17 June 2010 | Termination of appointment of Helen Thorne as a secretary (1 page) |
17 June 2010 | Termination of appointment of Helen Thorne as a secretary (1 page) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Nicholas Thorne on 17 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Nicholas Thorne on 17 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
9 June 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
9 June 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
11 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
11 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Resolutions
|
20 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
1 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
1 July 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
10 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
25 July 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
25 July 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
8 August 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
8 August 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
29 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
29 July 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members
|
20 April 2001 | Return made up to 17/04/01; full list of members
|
20 April 2000 | Director resigned (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
20 April 2000 | Secretary resigned (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (2 pages) |
20 April 2000 | Secretary resigned (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page) |
17 April 2000 | Incorporation (10 pages) |
17 April 2000 | Incorporation (10 pages) |