Congleton
Cheshire
CW12 4QH
Director Name | Dr Leigh Jeremy Wharton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 18 Veronica Road Didsbury Manchester M20 6SU |
Director Name | Andrew Hampson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(1 year after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 March 2010) |
Role | Accountant |
Correspondence Address | 40 Chestnut Drive Leigh Lancashire WN7 3JW |
Secretary Name | Andrew Hampson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(1 year after company formation) |
Appointment Duration | 4 years, 4 months (closed 09 March 2010) |
Role | Accountant |
Correspondence Address | 40 Chestnut Drive Leigh Lancashire WN7 3JW |
Director Name | Beatrice Acton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Business Adviser |
Correspondence Address | Forest Ridge Cottage Fingerpost Lane Norley Cheshire WA6 8LE |
Secretary Name | Beatrice Acton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Forest Ridge Cottage Fingerpost Lane Norley Cheshire WA6 8LE |
Registered Address | Daresbury Innovation Centre Daresbury International Science Keckwick Lane Daresbury Runcorn Cheshire WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | Application to strike the company off the register (3 pages) |
17 November 2009 | Application to strike the company off the register (3 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 November 2008 | Annual return made up to 08/10/08 (3 pages) |
19 November 2008 | Annual return made up to 08/10/08 (3 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
17 October 2007 | Annual return made up to 08/10/07 (2 pages) |
17 October 2007 | Annual return made up to 08/10/07 (2 pages) |
31 October 2006 | Annual return made up to 08/10/06 (2 pages) |
31 October 2006 | Annual return made up to 08/10/06 (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
18 January 2006 | New secretary appointed;new director appointed (1 page) |
18 January 2006 | New secretary appointed;new director appointed (1 page) |
16 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
16 December 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: c/o davis blank furniss 90 deansgate manchester M3 2QJ (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: c/o davis blank furniss 90 deansgate manchester M3 2QJ (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Annual return made up to 08/10/05 (4 pages) |
11 November 2005 | Annual return made up to 08/10/05 (4 pages) |
8 October 2004 | Incorporation (21 pages) |
8 October 2004 | Incorporation (21 pages) |