Congleton
Cheshire
CW12 3AD
Director Name | Mrs Jane Anne Allen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-8 Cole Hill Bank Congleton Cheshire CW12 3AD |
Director Name | Stuart Allen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 6 - 8 Cole Hill Bank Congleton Cheshire CW12 3AD |
Director Name | Mr Alan Keith Gibb |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mainwaring Close Nantwich CW5 7GT |
Director Name | Evelyn Stubbs |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 110 Woolston Avenue Congleton Cheshire CW12 3EL |
Director Name | Leonie Julie Wright |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2006) |
Role | Admin |
Correspondence Address | 4 Balmoral Gardens Congleton Cheshire CW12 2GG |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | -£5,928 |
Cash | £9,512 |
Current Liabilities | £17,468 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
6 June 2006 | Application for striking-off (1 page) |
7 February 2006 | Return made up to 29/01/06; full list of members (2 pages) |
7 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
17 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 March 2004 | Return made up to 29/01/04; full list of members
|
9 January 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Director's particulars changed (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 8C chapel street congleton CW12 4AB (1 page) |
12 May 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (8 pages) |