Congleton
Cheshire
CW12 3TD
Director Name | Mr Raymond Street |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(same day as company formation) |
Role | Motor Vehicle Sales |
Country of Residence | England |
Correspondence Address | 16 Minton Close Congleton Cheshire CW12 3TD |
Secretary Name | Mrs Elizabeth Ann Street |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(same day as company formation) |
Role | Motor Vehicle Sales |
Country of Residence | England |
Correspondence Address | George House Farm Moss Road Congleton Cheshire CW12 3BN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(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 | 08 May 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 16 Minton Close Congleton Cheshire CW12 3TD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2012 | Application to strike the company off the register (3 pages) |
30 May 2012 | Application to strike the company off the register (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
27 July 2011 | Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page) |
27 July 2011 | Previous accounting period shortened from 31 May 2011 to 30 November 2010 (1 page) |
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
4 March 2011 | Amended accounts made up to 31 May 2009 (5 pages) |
4 March 2011 | Amended total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 December 2010 | Director's details changed for Mr Raymond Street on 15 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Raymond Street on 15 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mrs Elizabeth Ann Street on 15 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mrs Elizabeth Ann Street on 15 November 2010 (2 pages) |
14 December 2010 | Registered office address changed from George House Farm 53 Moss Road Congleton Cheshire CW12 3BN on 14 December 2010 (1 page) |
14 December 2010 | Registered office address changed from George House Farm 53 Moss Road Congleton Cheshire CW12 3BN on 14 December 2010 (1 page) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Raymond Street on 5 October 2009 (2 pages) |
10 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Raymond Street on 5 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Elizabeth Ann Street on 5 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Elizabeth Ann Street on 5 October 2009 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Director's details changed for Raymond Street on 5 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Elizabeth Ann Street on 5 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
11 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
11 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 May 2006 | Return made up to 08/05/06; full list of members
|
17 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
5 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
22 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
17 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
6 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
6 October 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
24 May 2002 | Ad 08/05/01-31/12/01 £ si 99@1 (2 pages) |
24 May 2002 | Ad 08/05/01-31/12/01 £ si 99@1 (2 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: the britannia suite st jamess buidlings 79 oxford street manchester M1 6FR (2 pages) |
16 May 2001 | Director resigned (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Secretary resigned (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: the britannia suite st jamess buidlings 79 oxford street manchester M1 6FR (2 pages) |
16 May 2001 | Director resigned (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | Incorporation (10 pages) |