Congleton
Cheshire
CW12 4JZ
Secretary Name | Mrs Lisa Jane Reeves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 March 2005(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 October 2008) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 17 Highcroft Avenue Congleton Cheshire CW12 3ES |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | St Mary's House Crewe Road Alsager Stoke On Trent ST7 2EW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£137,714 |
Current Liabilities | £238,563 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2012 | Amended accounts made up to 31 January 2011 (6 pages) |
13 February 2012 | Amended total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
6 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 19-21 crewe road alsager stoke on trent ST7 2EP (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 8 mereside avenue congleton cheshire CW12 4JZ (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 8 mereside avenue congleton cheshire CW12 4JZ (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
13 March 2009 | Return made up to 18/01/09; full list of members (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Appointment Terminated Secretary lisa reeves (1 page) |
23 October 2008 | Appointment terminated secretary lisa reeves (1 page) |
28 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
25 September 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
25 September 2007 | Accounts made up to 31 January 2007 (2 pages) |
27 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
27 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
28 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
28 December 2006 | Accounts made up to 31 January 2006 (2 pages) |
24 May 2006 | Return made up to 18/01/06; full list of members (2 pages) |
24 May 2006 | Return made up to 18/01/06; full list of members (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: c/o jacob and co LTD, 94 mill st congleton cheshire CW12 1AG (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: c/o jacob and co LTD, 94 mill st congleton cheshire CW12 1AG (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Incorporation (9 pages) |
18 January 2005 | Incorporation (9 pages) |