Sandbach
Crewe
Cheshire
CW11 2ND
Director Name | Mrs Jeanne Whitehurst |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 West Street Congleton Cheshire CW12 1JR |
Director Name | Mr Trevor James Howkins |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2004(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 05 July 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Glencoe Close Holmes Chapel Cheshire CW4 7HX |
Secretary Name | Mrs Elizabeth Anne Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 July 2011) |
Role | Chief Officer |
Correspondence Address | 15 Warrington Road Acton Bridge Northwich Cheshire CW8 3QB |
Director Name | Mr Denis Murphy |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Swan Bank Congleton Cheshire CW12 1AH |
Director Name | Mark Edwardson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Journalist |
Correspondence Address | 16 Valley View Congleton Cheshire CW12 4EN |
Director Name | David Hind |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Management Consultant |
Correspondence Address | Yew Tree House Whitchurch Road, Audlem Crewe Cheshire CW3 0EJ |
Director Name | David John Frederick Steers |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 West Road Congleton Cheshire CW12 4EU |
Secretary Name | Alan Roy Noon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 292 Anfield Road Liverpool Merseyside L4 0TL |
Secretary Name | Susannah Lucy Anne Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2006) |
Role | Vol Sector Manager |
Correspondence Address | Cherry Tree Cottage 13 Tunstall Road, Biddulph Stoke On Trent Staffordshire ST8 6HJ |
Director Name | John Leighton Cliff |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 April 2006) |
Role | Farmer |
Correspondence Address | Alcumlow Hall Astbury Congleton Cheshire CW12 4TL |
Secretary Name | Rosemary Ann Millican |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 23 August 2007) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 83 Waggs Road Congleton Cheshire CW12 4BT |
Director Name | Ann Macaulay |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2009) |
Role | Retired |
Correspondence Address | 76 Elworth Road Sandbach Cheshire CW11 3HJ |
Registered Address | Dean House Chapel Street Congleton Cheshire CW12 4AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
15 February 2010 | Director's details changed for Denis Murphy on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
15 February 2010 | Termination of appointment of Ann Macaulay as a director (1 page) |
15 February 2010 | Director's details changed for Trevor James Howkins on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
15 February 2010 | Director's details changed for Trevor James Howkins on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ms Jeanne Whitehurst on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ralph Julian Charles on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 4 February 2010 no member list (4 pages) |
15 February 2010 | Director's details changed for Denis Murphy on 15 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Ann Macaulay as a director (1 page) |
15 February 2010 | Director's details changed for Mr Ralph Julian Charles on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Ms Jeanne Whitehurst on 15 February 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
4 February 2009 | Annual return made up to 04/02/09 (3 pages) |
4 February 2009 | Annual return made up to 04/02/09 (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
1 March 2008 | Annual return made up to 04/02/08 (3 pages) |
1 March 2008 | Annual return made up to 04/02/08 (3 pages) |
29 February 2008 | Director's change of particulars / jeanne whitehurst / 29/02/2008 (1 page) |
29 February 2008 | Director's Change of Particulars / jeanne whitehurst / 29/02/2008 / HouseName/Number was: , now: 16; Street was: 16 west street, now: west street; Occupation was: teacher\, now: retired (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
27 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
27 November 2007 | Accounts made up to 31 March 2007 (19 pages) |
24 August 2007 | New secretary appointed (1 page) |
24 August 2007 | New secretary appointed (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
20 February 2007 | Annual return made up to 04/02/07 (2 pages) |
20 February 2007 | Annual return made up to 04/02/07 (2 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: dean house off chapel street congleton cheshire CW12 4NB (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: dean house off chapel street congleton cheshire CW12 4NB (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 114 west road congleton cheshire CW12 4EU (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 114 west road congleton cheshire CW12 4EU (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Annual return made up to 04/02/06 (2 pages) |
14 March 2006 | Annual return made up to 04/02/06 (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
7 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
7 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
11 February 2005 | Annual return made up to 04/02/05 (5 pages) |
11 February 2005 | Annual return made up to 04/02/05 (5 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (18 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (18 pages) |
13 March 2004 | Annual return made up to 04/02/04 (5 pages) |
13 March 2004 | Annual return made up to 04/02/04
|
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (15 pages) |
3 March 2003 | Annual return made up to 04/02/03 (5 pages) |
3 March 2003 | Annual return made up to 04/02/03
|
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
17 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
17 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
29 August 2002 | Company name changed citizens advice bureau service-b orough of congleton\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed citizens advice bureau service-b orough of congleton\certificate issued on 29/08/02 (2 pages) |
1 July 2002 | Company name changed citizens advice bureau service-b orough of congleton LTD\certificate issued on 01/07/02 (3 pages) |
1 July 2002 | Company name changed citizens advice bureau service-b orough of congleton LTD\certificate issued on 01/07/02 (3 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
4 February 2002 | Incorporation (27 pages) |