The Bridestones, Dial Lane
Congleton
Cheshire
CW12 3QJ
Secretary Name | Christopher Charles Cheney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 09 June 2009) |
Role | Business Manager |
Correspondence Address | 3 Tyler Mews Tyler Street Alderley Edge Cheshire SK9 7NX |
Director Name | Mr Phillip John Mearman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Paddock 2 Moreton Cottages, Astbury Congleton Cheshire CW12 4SE |
Secretary Name | Mrs Lesley Ann Mearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Paddock 2 Moreton Cottages, Astbury Congleton Cheshire CW12 4SE |
Director Name | Matthew Burton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2008) |
Role | Marketing Manager |
Correspondence Address | Pump Cottage Taylor Lane Oakhanger Crewe CW1 5XB |
Director Name | Michael Finlay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2007) |
Role | Logistics Director |
Correspondence Address | 11 Freshwater Drive Weston Crewe Cheshire Cw2 59b |
Director Name | Christopher Charles Cheney |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2008) |
Role | Business Manager |
Correspondence Address | 3 Tyler Mews Tyler Street Alderley Edge Cheshire SK9 7NX |
Director Name | Paul William Johnson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2008) |
Role | Managing Director |
Correspondence Address | Flat 6 31 Whitworth Street West Manchester Lancs M1 5NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | The Coach House The Bridestones Dial Lane Congleton Cheshire CW12 3QJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Year | 2014 |
---|---|
Net Worth | -£59,337 |
Cash | £258 |
Current Liabilities | £59,881 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Registered office changed on 23/12/2008 from the post house mill street congleton cheshire CW12 1AB (1 page) |
23 December 2008 | Appointment terminated director christopher cheney (1 page) |
23 December 2008 | Appointment terminated director matthew burton (1 page) |
23 December 2008 | Appointment terminated director paul johnson (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
12 June 2007 | Director's particulars changed (1 page) |
17 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 January 2007 | Director resigned (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
11 July 2005 | Return made up to 31/05/05; full list of members (4 pages) |
6 June 2005 | Nc inc already adjusted 25/04/05 (1 page) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
31 October 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
6 August 2004 | Return made up to 31/05/04; full list of members (6 pages) |
3 August 2004 | Registered office changed on 03/08/04 from: 19 moody terrace moody street congleton cheshire CW12 4AN (2 pages) |
29 July 2004 | Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
18 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: the post house, mill street congleton cheshire CW12 1AB (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
31 May 2002 | Incorporation (9 pages) |