Congleton
Cheshire
CW12 1HX
Director Name | David John Whittaker |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2001(same day as company formation) |
Role | Designer |
Correspondence Address | 4 Springfield Drive Congleton Cheshire CW12 1HX |
Secretary Name | Alison Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2001(same day as company formation) |
Role | Designer |
Correspondence Address | 4 Springfield Drive Congleton Cheshire CW12 1HX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 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 | 02 August 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 4 Springfield Drive Congleton Cheshire CW12 1HX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2005 | Return made up to 02/08/05; full list of members (7 pages) |
11 October 2005 | Application for striking-off (1 page) |
23 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 October 2004 | Return made up to 02/08/04; full list of members (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 September 2003 | Return made up to 02/08/03; full list of members (7 pages) |
7 June 2003 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
7 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 September 2002 | Return made up to 02/08/02; full list of members (7 pages) |
9 August 2001 | Secretary resigned (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed;new director appointed (2 pages) |
9 August 2001 | Director resigned (1 page) |