Congleton
Cheshire
CW12 3AU
Director Name | Mary Ann Wheble |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Lamberts Lane Congleton Cheshire CW12 3AU |
Secretary Name | Graham Wheble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 24 Lamberts Lane Congleton Cheshire CW12 3AU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(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 | 25 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Year | 2014 |
---|---|
Net Worth | -£202,913 |
Cash | £246 |
Current Liabilities | £91,647 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2013 | Final Gazette dissolved following liquidation (1 page) |
23 October 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 October 2012 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 10 June 2012 (5 pages) |
23 July 2012 | Liquidators' statement of receipts and payments to 10 June 2012 (5 pages) |
23 July 2012 | Liquidators statement of receipts and payments to 10 June 2012 (5 pages) |
8 September 2011 | Liquidators statement of receipts and payments to 10 June 2011 (6 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (6 pages) |
8 September 2011 | Liquidators' statement of receipts and payments to 10 June 2011 (6 pages) |
28 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2010 (7 pages) |
28 July 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 July 2010 (7 pages) |
22 June 2010 | Statement of affairs with form 4.19 (10 pages) |
22 June 2010 | Resolutions
|
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2010 | Appointment of a voluntary liquidator (1 page) |
22 June 2010 | Statement of affairs with form 4.19 (10 pages) |
22 June 2010 | Resolutions
|
3 June 2010 | Registered office address changed from 24 Lamberts Lane Congleton Cheshire CW12 3AU on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 24 Lamberts Lane Congleton Cheshire CW12 3AU on 3 June 2010 (2 pages) |
3 June 2010 | Registered office address changed from 24 Lamberts Lane Congleton Cheshire CW12 3AU on 3 June 2010 (2 pages) |
30 September 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2009 (6 pages) |
30 September 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
21 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2008 (6 pages) |
21 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2008 (6 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 25/02/08; full list of members (4 pages) |
24 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
24 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2007 (6 pages) |
24 January 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
24 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 August 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
28 March 2007 | Return made up to 25/02/07; full list of members (7 pages) |
3 March 2007 | Particulars of mortgage/charge (6 pages) |
3 March 2007 | Particulars of mortgage/charge (6 pages) |
13 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
13 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
29 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
14 March 2005 | Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2005 | Ad 04/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 25/02/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
23 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
14 April 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
14 April 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
2 July 2002 | Particulars of mortgage/charge (7 pages) |
2 July 2002 | Particulars of mortgage/charge (7 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
7 March 2002 | Director resigned (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
7 March 2002 | Director resigned (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
25 February 2002 | Incorporation (11 pages) |
25 February 2002 | Incorporation (11 pages) |