Company NameCongleton District Citizens Advice Bureau Service
Company StatusDissolved
Company Number04366193
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2002(22 years, 2 months ago)
Dissolution Date5 July 2011 (12 years, 10 months ago)
Previous NamesCitizens Advice Bureau Service-Borough Of Congletonltd and Citizens Advice Bureau Service-Borough Of Congleton

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ralph Julian Charles
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address22 Manor Road
Sandbach
Crewe
Cheshire
CW11 2ND
Director NameMrs Jeanne Whitehurst
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 West Street
Congleton
Cheshire
CW12 1JR
Director NameMr Trevor James Howkins
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(2 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 05 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Glencoe Close
Holmes Chapel
Cheshire
CW4 7HX
Secretary NameMrs Elizabeth Anne Shaw
NationalityBritish
StatusClosed
Appointed23 August 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 05 July 2011)
RoleChief Officer
Correspondence Address15 Warrington Road
Acton Bridge
Northwich
Cheshire
CW8 3QB
Director NameMr Denis Murphy
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 05 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Swan Bank
Congleton
Cheshire
CW12 1AH
Director NameMark Edwardson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleJournalist
Correspondence Address16 Valley View
Congleton
Cheshire
CW12 4EN
Director NameDavid Hind
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleManagement Consultant
Correspondence AddressYew Tree House
Whitchurch Road, Audlem
Crewe
Cheshire
CW3 0EJ
Director NameDavid John Frederick Steers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address114 West Road
Congleton
Cheshire
CW12 4EU
Secretary NameAlan Roy Noon
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address292 Anfield Road
Liverpool
Merseyside
L4 0TL
Secretary NameSusannah Lucy Anne Collins
NationalityBritish
StatusResigned
Appointed14 February 2002(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2006)
RoleVol Sector Manager
Correspondence AddressCherry Tree Cottage
13 Tunstall Road, Biddulph
Stoke On Trent
Staffordshire
ST8 6HJ
Director NameJohn Leighton Cliff
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 April 2006)
RoleFarmer
Correspondence AddressAlcumlow Hall
Astbury
Congleton
Cheshire
CW12 4TL
Secretary NameRosemary Ann Millican
NationalityBritish
StatusResigned
Appointed27 October 2006(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 23 August 2007)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address83 Waggs Road
Congleton
Cheshire
CW12 4BT
Director NameAnn Macaulay
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 15 December 2009)
RoleRetired
Correspondence Address76 Elworth Road
Sandbach
Cheshire
CW11 3HJ

Location

Registered AddressDean House
Chapel Street
Congleton
Cheshire
CW12 4AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
15 February 2010Director's details changed for Denis Murphy on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 no member list (4 pages)
15 February 2010Termination of appointment of Ann Macaulay as a director (1 page)
15 February 2010Director's details changed for Trevor James Howkins on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 no member list (4 pages)
15 February 2010Director's details changed for Trevor James Howkins on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Ms Jeanne Whitehurst on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Ralph Julian Charles on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 4 February 2010 no member list (4 pages)
15 February 2010Director's details changed for Denis Murphy on 15 February 2010 (2 pages)
15 February 2010Termination of appointment of Ann Macaulay as a director (1 page)
15 February 2010Director's details changed for Mr Ralph Julian Charles on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Ms Jeanne Whitehurst on 15 February 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
4 February 2009Annual return made up to 04/02/09 (3 pages)
4 February 2009Annual return made up to 04/02/09 (3 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
27 October 2008Total exemption full accounts made up to 31 March 2008 (18 pages)
1 March 2008Annual return made up to 04/02/08 (3 pages)
1 March 2008Annual return made up to 04/02/08 (3 pages)
29 February 2008Director's change of particulars / jeanne whitehurst / 29/02/2008 (1 page)
29 February 2008Director'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 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
27 November 2007Full accounts made up to 31 March 2007 (19 pages)
27 November 2007Accounts made up to 31 March 2007 (19 pages)
24 August 2007New secretary appointed (1 page)
24 August 2007New secretary appointed (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
20 February 2007Annual return made up to 04/02/07 (2 pages)
20 February 2007Annual return made up to 04/02/07 (2 pages)
27 November 2006Full accounts made up to 31 March 2006 (16 pages)
27 November 2006Full accounts made up to 31 March 2006 (16 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
3 November 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
28 April 2006Registered office changed on 28/04/06 from: dean house off chapel street congleton cheshire CW12 4NB (1 page)
28 April 2006Registered office changed on 28/04/06 from: dean house off chapel street congleton cheshire CW12 4NB (1 page)
7 April 2006Registered office changed on 07/04/06 from: 114 west road congleton cheshire CW12 4EU (1 page)
7 April 2006Registered office changed on 07/04/06 from: 114 west road congleton cheshire CW12 4EU (1 page)
14 March 2006Director's particulars changed (1 page)
14 March 2006Annual return made up to 04/02/06 (2 pages)
14 March 2006Annual return made up to 04/02/06 (2 pages)
14 March 2006Director's particulars changed (1 page)
7 October 2005Full accounts made up to 31 March 2005 (15 pages)
7 October 2005Full accounts made up to 31 March 2005 (15 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
11 February 2005Annual return made up to 04/02/05 (5 pages)
11 February 2005Annual return made up to 04/02/05 (5 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (18 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (18 pages)
13 March 2004Annual return made up to 04/02/04 (5 pages)
13 March 2004Annual return made up to 04/02/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
3 March 2003Annual return made up to 04/02/03 (5 pages)
3 March 2003Annual return made up to 04/02/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
17 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
17 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
29 August 2002Company name changed citizens advice bureau service-b orough of congleton\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed citizens advice bureau service-b orough of congleton\certificate issued on 29/08/02 (2 pages)
1 July 2002Company name changed citizens advice bureau service-b orough of congleton LTD\certificate issued on 01/07/02 (3 pages)
1 July 2002Company name changed citizens advice bureau service-b orough of congleton LTD\certificate issued on 01/07/02 (3 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
4 February 2002Incorporation (27 pages)