Ullswater Road
Congleton
Cheshire
CW12 4LX
Director Name | Mrs Linda Jane Aston |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(10 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 27 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ullswater Road Congleton Cheshire CW12 4LX |
Secretary Name | Mrs Linda Jane Aston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(10 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 27 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ullswater Road Congleton Cheshire CW12 4LX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Nigel Charles Standley |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowanoak Whitchurch Road Burleydam Whitchurch Shropshire SY13 4AT Wales |
Secretary Name | Mr Peter Jeremy Aston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Postiano House Ullswater Road Congleton Cheshire CW12 4LX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Lesley Jane Standley |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowanoak Whitchurch Road Burleydam Whitchurch Shropshire SY13 4AT Wales |
Website | c2f.org.uk |
---|
Registered Address | Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
50 at £1 | Mr Peter Jeremy Aston 24.51% Ordinary B |
---|---|
50 at £1 | Mr Peter Jeremy Aston 24.51% Ordinary C |
50 at £1 | Mrs Linda Jane Aston 24.51% Ordinary B |
50 at £1 | Mrs Linda Jane Aston 24.51% Ordinary C |
2 at £1 | Mr Peter Jeremy Aston 0.98% Ordinary A |
2 at £1 | Mrs Linda Jane Aston 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£8,082 |
Cash | £1,625 |
Current Liabilities | £10,357 |
Latest Accounts | 31 March 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2018 | Application to strike the company off the register (1 page) |
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Linda Jane Aston on 12 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Linda Jane Aston on 12 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 18 June 2010 (1 page) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 12/06/09; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
18 June 2008 | Director's change of particulars / peter aston / 01/01/2008 (1 page) |
18 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
18 June 2008 | Director's change of particulars / peter aston / 01/01/2008 (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
28 June 2005 | Return made up to 12/06/05; full list of members (5 pages) |
28 June 2005 | Return made up to 12/06/05; full list of members (5 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 June 2004 | Return made up to 12/06/04; full list of members
|
16 June 2004 | Return made up to 12/06/04; full list of members
|
4 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 December 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 December 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | £ nc 1000/3000 08/04/03 (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | £ nc 1000/3000 08/04/03 (1 page) |
2 September 2003 | Ad 08/04/03--------- £ si [email protected] (2 pages) |
2 September 2003 | Ad 08/04/03--------- £ si [email protected] (2 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: c/o howard worth & co bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page) |
28 June 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: c/o howard worth & co bank chambers 3 churchyardside nantwich cheshire CW5 5DE (1 page) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 June 2002 | Incorporation (18 pages) |
12 June 2002 | Incorporation (18 pages) |