Congleton
Cheshire
CW12 2DX
Director Name | Mr John Spencer Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Parsonage 29 Chapel Lane Rode Heath Stoke On Trent ST7 3SD |
Director Name | Deborah Waugh |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2003) |
Role | Accountant |
Correspondence Address | 13 Bishops Close Bowdon Altrincham Cheshire WA14 3NB |
Secretary Name | Deborah Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 February 2003) |
Role | Accountant |
Correspondence Address | 13 Bishops Close Bowdon Altrincham Cheshire WA14 3NB |
Secretary Name | Tracey Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 April 2014) |
Role | Company Director |
Correspondence Address | 83 Buxton Road Congleton Cheshire CW12 2DX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 10 Swan Bank Congleton Cheshire CW12 1AH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Patrick Arthur Hayes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,167 |
Cash | £4,528 |
Current Liabilities | £61,894 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | Registered office address changed from 83 Buxton Road Congleton Cheshire CW12 2DX on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Tracey Hayes as a secretary (1 page) |
4 April 2014 | Registered office address changed from 83 Buxton Road Congleton Cheshire CW12 2DX on 4 April 2014 (1 page) |
4 April 2014 | Termination of appointment of Tracey Hayes as a secretary (1 page) |
4 April 2014 | Registered office address changed from 83 Buxton Road Congleton Cheshire CW12 2DX on 4 April 2014 (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 July 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from the post house mill street congleton cheshire CW12 1AB (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from the post house mill street congleton cheshire CW12 1AB (1 page) |
13 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
30 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 13/03/05; full list of members (2 pages) |
4 May 2005 | Return made up to 13/03/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
12 May 2004 | Return made up to 13/03/04; full list of members (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
21 February 2003 | Secretary resigned;director resigned (1 page) |
7 February 2003 | Company name changed outsource 365 LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed outsource 365 LIMITED\certificate issued on 07/02/03 (2 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
14 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
26 March 2001 | Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Incorporation (12 pages) |
13 March 2001 | Incorporation (12 pages) |