Congleton
Cheshire
CW12 4LG
Director Name | Derek Arthur Potts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Decorator |
Correspondence Address | 18 Booth Street Congleton Cheshire CW12 4DG |
Secretary Name | Mrs Kathleen Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Booth Street Congleton Cheshire CW12 4DG |
Director Name | Mrs Kathleen Potts |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Booth Street Congleton Cheshire CW12 4DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(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 | 26 September 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | homedecorcongleton.co.uk |
---|---|
Telephone | 07 836719596 |
Telephone region | Mobile |
Registered Address | 39 Solly Crescent Congleton CW12 4LG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
2 at £1 | Kathleen Potts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£89,030 |
Current Liabilities | £93,563 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
14 January 2010 | Delivered on: 19 January 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2019 | Registered office address changed from 10 Swan Bank Congleton Cheshire CW12 1AH to 39 Solly Crescent Congleton CW12 4LG on 25 July 2019 (1 page) |
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Derek Arthur Potts as a person with significant control on 3 March 2017 (2 pages) |
4 July 2017 | Notification of Derek Arthur Potts as a person with significant control on 3 March 2017 (2 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 February 2015 | Termination of appointment of Kathleen Potts as a secretary on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Kathleen Potts as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Kathleen Potts as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Kathleen Potts as a secretary on 25 February 2015 (1 page) |
24 December 2014 | Appointment of Mr Derek Arthur Potts as a director on 23 December 2014 (2 pages) |
24 December 2014 | Appointment of Mr Derek Arthur Potts as a director on 23 December 2014 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
4 July 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 May 2012 | Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from the Post House Mill Street Congleton Cheshire CW12 1AB on 21 May 2012 (1 page) |
5 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 August 2010 | Director's details changed for Mrs Kathleen Potts on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mrs Kathleen Potts on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mrs Kathleen Potts on 1 October 2009 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
19 June 2009 | Appointment terminated director derek potts (1 page) |
19 June 2009 | Appointment terminated director derek potts (1 page) |
8 May 2009 | Director appointed mrs kathleen potts (1 page) |
8 May 2009 | Director appointed mrs kathleen potts (1 page) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
15 November 2006 | Return made up to 26/09/06; full list of members (2 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 26/09/05; full list of members (2 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: the post house, mill street congleton cheshire CW12 1AB (2 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: the post house, mill street congleton cheshire CW12 1AB (2 pages) |
31 October 2003 | New director appointed (2 pages) |
21 October 2003 | Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Ad 26/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
26 September 2003 | Incorporation (9 pages) |
26 September 2003 | Incorporation (9 pages) |