Congleton Road Gawsworth
Macclesfield
Cheshire
SK11 9ET
Secretary Name | Mr Ronald Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 10 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Thorntree Green Appleton Thorn Warrington Cheshire WA4 4QU |
Director Name | Mr Alan William Roberts |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Secretary Name | Mr Alan William Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Secretary Name | John Warton Kennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 August 2005) |
Role | Broker |
Correspondence Address | Brook Cottage Damson Lane Mobberley Cheshire WA16 7HY |
Registered Address | 5 The Clocktower Manor Lane Holmes Chapel Cheshire CW4 8DJ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Holmes Chapel |
Ward | Dane Valley |
Built Up Area | Holmes Chapel |
Year | 2014 |
---|---|
Net Worth | -£116,800 |
Current Liabilities | £958,842 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 56 hamilton street birkenhead merseyside CH41 5HZ (1 page) |
23 August 2007 | Return made up to 21/06/07; no change of members (6 pages) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 August 2005 | Return made up to 21/06/05; full list of members (6 pages) |
25 August 2005 | Secretary resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
24 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
5 July 2004 | Return made up to 21/06/04; full list of members
|
4 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: 50 fountain street manchester lancashire M2 2AS (1 page) |
29 August 2003 | Return made up to 21/06/03; full list of members (6 pages) |
20 August 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
6 July 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned;director resigned (1 page) |
21 June 2002 | Incorporation (16 pages) |