Congleton
Cheshire
CW12 2PN
Director Name | John Trevor Stone |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 8 Moreton Close Sandbach Cheshire CW11 0DU |
Secretary Name | Mr William Geoffrey Howson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2001(1 day after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rookery Farm Buxton Road Congleton Cheshire CW12 2PN |
Director Name | Brain Leonard |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 19 Ploughmans Way Macclesfield Cheshire SK10 2UN |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | Rookery Farm Buxton Road Congleton Cheshire CW12 2PN |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2002 | Registered office changed on 07/10/02 from: D2 first floor broadoak business park ashburton road west trafford park manchester M17 1RW (1 page) |
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2002 | Application for striking-off (1 page) |
29 March 2002 | Accounting reference date shortened from 31/10/02 to 28/02/02 (1 page) |
21 November 2001 | Director resigned (1 page) |
23 July 2001 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: po box 55 7 spa road london SE16 3QQ (1 page) |
5 July 2001 | New secretary appointed;new director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
27 June 2001 | Incorporation (15 pages) |