Congleton
Cheshire
CW12 3AE
Director Name | Thomas Whittaker |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Canal Street Congleton Cheshire CW12 3AE |
Director Name | Mervyn James Leroy Wainwright |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 May 2009) |
Role | Stone Yard |
Correspondence Address | 39 Wavertree Avenue Scholar Green Staffordshire ST7 3HN |
Secretary Name | Mervyn James Leroy Wainwright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 May 2009) |
Role | Stone Yard |
Correspondence Address | 39 Wavertree Avenue Scholar Green Staffordshire ST7 3HN |
Director Name | Mr Gordon Arnold Mitchell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldbank 65 Park Lane Congleton Cheshire CW12 3DD |
Director Name | Mr Steven Gordon Mitchell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fieldbank 65 Park Lane Congleton Cheshire CW12 3DD |
Secretary Name | Mr Gordon Arnold Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fieldbank 65 Park Lane Congleton Cheshire CW12 3DD |
Registered Address | The Gables Goostrey Lane Twemlow Green Nr Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2009 | Liquidators statement of receipts and payments to 22 January 2009 (5 pages) |
12 November 2008 | Liquidators statement of receipts and payments to 25 October 2008 (5 pages) |
1 November 2007 | Appointment of a voluntary liquidator (1 page) |
1 November 2007 | Statement of affairs (8 pages) |
1 November 2007 | Resolutions
|
16 October 2007 | Registered office changed on 16/10/07 from: unit 6 jubilee garage newcastle road moreton congleton cheshire CW12 4SB (1 page) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 5/7 mill street congleton cheshire CW12 1AB (1 page) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
31 October 2006 | Return made up to 06/10/06; full list of members (9 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
6 October 2004 | Incorporation (14 pages) |