Congleton
Cheshire
CW12 1SF
Director Name | Colin William Moss |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(2 days after company formation) |
Appointment Duration | 12 years (closed 24 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kerridge Close Middlewich Cheshire CW10 0PN |
Secretary Name | Nigel Arthur Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(2 days after company formation) |
Appointment Duration | 12 years (closed 24 February 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hampshire Close Congleton Cheshire CW12 1SF |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 112-114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Colin William Moss 50.00% Ordinary |
---|---|
1 at £1 | Nigel Arthur Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,047 |
Cash | £2,772 |
Current Liabilities | £1,442 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
12 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
14 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2010 | Director's details changed for Nigel Arthur Dixon on 24 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Colin William Moss on 24 February 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 May 2009 | Return made up to 24/02/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 June 2008 | Return made up to 24/02/08; full list of members (4 pages) |
1 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 March 2007 | Return made up to 24/02/07; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 April 2005 | Return made up to 24/02/05; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2004 | Return made up to 24/02/04; full list of members (7 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Accounting reference date extended from 29/02/04 to 30/06/04 (1 page) |
12 March 2003 | Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
24 February 2003 | Incorporation (12 pages) |