Congleton
Cheshire
CW12 1JG
Secretary Name | Eileen Margaret Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2002(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 19 March 2013) |
Role | Company Director |
Correspondence Address | 15 Hill House Drive Minster Ramsgate Kent CT12 4AS |
Director Name | ICAS Financial Advisory Services Limited (Corporation) |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Secretary Name | ICAS Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 7 Cardiff Road Luton LU1 1PP |
Secretary Name | Accountancy Group Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2002) |
Correspondence Address | 7 Cardiff Road Luton Bedfordshire LU1 1PP |
Registered Address | 130 Mill Green Congleton Cheshire CW12 1JG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2012 | Application to strike the company off the register (3 pages) |
26 November 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Director's details changed for Neil Ward on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 2 Burlington Drive Stafford ST17 9UL United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 2 Burlington Drive Stafford ST17 9UL United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Director's details changed for Neil Ward on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 2 Burlington Drive Stafford ST17 9UL United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Director's details changed for Neil Ward on 8 August 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
28 November 2011 | Registered office address changed from 15 Hill House Drive Minster Ramsgate Kent CT12 4AS on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 15 Hill House Drive Minster Ramsgate Kent CT12 4AS on 28 November 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Neil Ward on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Neil Ward on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 4 peelers court kirbys lane canterbury kent CT2 8JQ (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 4 peelers court kirbys lane canterbury kent CT2 8JQ (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 19/03/07; full list of members (6 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 February 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 19/03/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
15 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 19/03/03; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 329 canterbury road densole folkestone kent CT18 7BE (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 329 canterbury road densole folkestone kent CT18 7BE (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
22 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
22 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 7 cardiff road luton bedfordshire LU1 1PP (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 7 cardiff road luton bedfordshire LU1 1PP (1 page) |
29 May 2001 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
22 May 2001 | Company name changed icas 1602 LIMITED\certificate issued on 22/05/01 (2 pages) |
22 May 2001 | Company name changed icas 1602 LIMITED\certificate issued on 22/05/01 (2 pages) |
19 March 2001 | Incorporation (18 pages) |