Congleton
Cheshire
CW12 1JR
Director Name | Bridget Finneron |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(6 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 April 2015) |
Role | Assembly Worker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Melton Drive Congleton Cheshire CW12 4YF |
Secretary Name | Alan Paul Finneron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(6 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 August 2012) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Melton Drive Congleton Cheshire CW12 4YF |
Secretary Name | Mrs Bridget Finneron |
---|---|
Status | Resigned |
Appointed | 02 August 2012(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2015) |
Role | Company Director |
Correspondence Address | 31 Melton Drive Congleton Cheshire CW12 4YF |
Director Name | Ms Julie Dalgleish |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2017) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 32 West Street Congleton Cheshire CW12 1JR |
Secretary Name | Ms Julie Dalgleish |
---|---|
Status | Resigned |
Appointed | 28 April 2015(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | 33 Chestnut Drive Congleton Cheshire CW12 4UB |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | www.afinneron.co.uk/ |
---|---|
Telephone | 01260 277622 |
Telephone region | Congleton |
Registered Address | 32 West Street Congleton Cheshire CW12 1JR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
8 at £1 | Alan Paul Finneron 80.00% Ordinary |
---|---|
2 at £1 | Bridget Finneron 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,076 |
Cash | £24 |
Current Liabilities | £106,496 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
18 May 2004 | Delivered on: 22 May 2004 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
7 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
5 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
18 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
23 October 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Julie Dalgleish as a director on 31 December 2017 (1 page) |
19 September 2018 | Termination of appointment of Julie Dalgleish as a secretary on 31 December 2017 (1 page) |
19 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 April 2015 | Termination of appointment of Bridget Finneron as a director on 28 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Bridget Finneron as a secretary on 28 April 2015 (1 page) |
28 April 2015 | Director's details changed for Alan Paul Finneron on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Ms Julie Dalgleish as a director on 28 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Bridget Finneron as a secretary on 28 April 2015 (1 page) |
28 April 2015 | Appointment of Ms Julie Dalgleish as a secretary on 28 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Termination of appointment of Bridget Finneron as a director on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Alan Paul Finneron on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Ms Julie Dalgleish as a director on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Ms Julie Dalgleish as a secretary on 28 April 2015 (2 pages) |
6 March 2015 | Registered office address changed from 31 Melton Drive Congleton Cheshire CW12 4YF to 32 West Street Congleton Cheshire CW12 1JR on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 31 Melton Drive Congleton Cheshire CW12 4YF to 32 West Street Congleton Cheshire CW12 1JR on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 31 Melton Drive Congleton Cheshire CW12 4YF to 32 West Street Congleton Cheshire CW12 1JR on 6 March 2015 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
13 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
4 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 August 2012 | Appointment of Mrs Bridget Finneron as a secretary (2 pages) |
3 August 2012 | Appointment of Mrs Bridget Finneron as a secretary (2 pages) |
3 August 2012 | Termination of appointment of Alan Finneron as a secretary (1 page) |
3 August 2012 | Termination of appointment of Alan Finneron as a secretary (1 page) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 April 2010 | Director's details changed for Bridget Finneron on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Bridget Finneron on 27 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Alan Paul Finneron on 27 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Alan Paul Finneron on 27 February 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 October 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
27 October 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 9 greenway congleton cheshirex CW12 4PS (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 9 greenway congleton cheshirex CW12 4PS (1 page) |
24 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
14 June 2004 | Ad 31/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
14 June 2004 | Ad 31/05/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
27 February 2004 | Incorporation (14 pages) |
27 February 2004 | Incorporation (14 pages) |