Congleton
Cheshire
CW12 1AB
Secretary Name | Caroline Ann Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 24 March 2009) |
Role | Customer Advisor |
Correspondence Address | 12 Mill Street Congleton Cheshire CW12 1AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 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 | 12 November 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 71 Rood Hill Congleton Cheshire CW12 1NH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | -£12,141 |
Current Liabilities | £67,176 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2008 | Application for striking-off (2 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
28 September 2007 | Registered office changed on 28/09/07 from: 12 mill street congleton cheshire CW12 1AB (1 page) |
20 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
30 January 2006 | Return made up to 12/11/05; full list of members (6 pages) |
16 August 2005 | Ad 03/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
11 January 2005 | Return made up to 12/11/04; full list of members (6 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: c/o jacob and co, 94 mill st congleton cheshire CW12 1AG (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |