Congleton
Cheshire
CW12 3TQ
Secretary Name | Mr Julian John Whitehurst |
---|---|
Status | Closed |
Appointed | 01 June 2011(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 August 2014) |
Role | Company Director |
Correspondence Address | 4 Johnson Close Congleton Cheshire CW12 3TQ |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Tracy Whitehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Doreen Avenue Congleton Cheshire CW12 3JE |
Secretary Name | Mr Nicholas Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 83 Leek Road Congleton Cheshire CW12 3HX |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Telephone | 07 785593695 |
---|---|
Telephone region | Mobile |
Registered Address | 4 Johnson Close Congleton Cheshire CW12 3TQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
100 at £0.01 | Julian Whitehurst 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
14 August 2014 | Final Gazette dissolved following liquidation (1 page) |
14 May 2014 | Completion of winding up (1 page) |
14 May 2014 | Completion of winding up (1 page) |
5 September 2012 | Order of court to wind up (2 pages) |
5 September 2012 | Order of court to wind up (2 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Appointment of Mr Julian John Whitehurst as a secretary (2 pages) |
29 July 2011 | Registered office address changed from 83 Leek Road Congleton Cheshire CW12 3HX on 29 July 2011 (1 page) |
29 July 2011 | Appointment of Mr Julian John Whitehurst as a secretary (2 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-07-29
|
29 July 2011 | Registered office address changed from 83 Leek Road Congleton Cheshire CW12 3HX on 29 July 2011 (1 page) |
29 July 2011 | Termination of appointment of Nicholas Plant as a secretary (1 page) |
29 July 2011 | Termination of appointment of Nicholas Plant as a secretary (1 page) |
8 June 2011 | Compulsory strike-off action has been suspended (1 page) |
8 June 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Julian John Whitehurst on 14 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Julian John Whitehurst on 14 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 14 July 2009 with a full list of shareholders (3 pages) |
27 May 2010 | Annual return made up to 14 July 2009 with a full list of shareholders (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Return made up to 14/07/08; no change of members
|
13 November 2008 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 November 2008 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 November 2008 | Return made up to 14/07/08; no change of members
|
15 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2008 | Return made up to 14/07/07; no change of members
|
11 January 2008 | Return made up to 14/07/07; no change of members
|
19 April 2007 | Return made up to 14/07/06; full list of members (6 pages) |
19 April 2007 | Return made up to 14/07/06; full list of members (6 pages) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
9 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Ad 14/07/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Ad 14/07/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
14 July 2005 | Incorporation (12 pages) |
14 July 2005 | Incorporation (12 pages) |