79 West Street
Congleton
Cheshire
CW12 1JY
Director Name | Lindsay Ann Conroy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 November 2007) |
Role | Publican |
Correspondence Address | Farmers Arms 79 West Street Congleton Cheshire CW12 1JY |
Secretary Name | Brian Alfred William Conroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2004(1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 November 2007) |
Role | Publican |
Correspondence Address | Farmers Arms 79 West Street Congleton Cheshire CW12 1JY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Farmers Arms 79 West Street Congleton Cheshire CW12 1JY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2005 | Strike-off action suspended (1 page) |
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Ad 25/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 22 ullswater road handforth wilmslow SK9 3NQ (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed;new director appointed (2 pages) |