Congleton
Cheshire
CW12 2JU
Director Name | Ms Marianne Teresa Neville-Rolfe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angle Croft Somerford Booths Congleton Cheshire CW12 2JU |
Secretary Name | Ms Marianne Teresa Neville-Rolfe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Angle Croft Somerford Booths Congleton Cheshire CW12 2JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 February 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
28 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
8 March 2013 | Appointment of a voluntary liquidator (1 page) |
28 February 2013 | Resolutions
|
28 February 2013 | Resolutions
|
28 February 2013 | Declaration of solvency (3 pages) |
28 February 2013 | Declaration of solvency (3 pages) |
27 February 2013 | Registered office address changed from Angle Croft, Somerford Booths Congleton Cheshire CW12 2JU on 27 February 2013 (2 pages) |
27 February 2013 | Registered office address changed from Angle Croft, Somerford Booths Congleton Cheshire CW12 2JU on 27 February 2013 (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (11 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 May 2010 (11 pages) |
17 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
23 April 2009 | Director's change of particulars / peter hill / 01/01/2009 (1 page) |
23 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / peter hill / 01/01/2009 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (10 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 14/04/07; full list of members (3 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 14/04/06; full list of members (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 November 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
4 November 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
24 May 2005 | Return made up to 14/04/05; full list of members (4 pages) |
24 May 2005 | Return made up to 14/04/05; full list of members (4 pages) |
9 July 2004 | Ad 09/05/04--------- £ si 69@1=69 £ ic 31/100 (2 pages) |
9 July 2004 | Ad 09/05/04--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
9 July 2004 | Ad 09/05/04--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
9 July 2004 | Ad 09/05/04--------- £ si 69@1=69 £ ic 31/100 (2 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (16 pages) |
14 April 2004 | Incorporation (16 pages) |