Congleton
Cheshire
CW12 1JZ
Secretary Name | Alastair Kenneth William Ridgway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Curborough Road Lichfield Staffordshire WS13 7PN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 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 | 29 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 18 Overton Close Congleton Cheshire CW12 1JZ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Application for striking-off (1 page) |
22 May 2003 | Return made up to 29/04/03; full list of members
|
14 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 June 2002 | Ad 06/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
8 May 2002 | Registered office changed on 08/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |