Congleton
CW12 4UF
Director Name | Andrew Chanerley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 73 St Pauls Close Ealing London W5 3JX |
Director Name | Sangeeth Kumar Manoharan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 207 Lathom Road East Ham E6 2DZ |
Director Name | Mr Stuart Paul Postlethwaite |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 44 Carlyle Avenue Southall Middx UB1 2LW |
Secretary Name | Mr Stuart Paul Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 44 Carlyle Avenue Southall Middx UB1 2LW |
Director Name | Stuart Paul |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 March 2009) |
Role | Businessman |
Correspondence Address | 44 Carlyle Avenue Southall Middlesex UB1 2LW |
Secretary Name | Mr Michael Parks Postlethwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Water Lane Ilford Essex IG3 9HN |
Director Name | Mrs Elizabeth Winifred Joyce Postlethwaite |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2015(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 February 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 30 Hawthorne Close Congleton Cheshire CW12 4UF |
Registered Address | 32 Ullswater Road Congleton Cheshire CW12 4LX |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Stuart Paul Postlethwaite 90.00% Ordinary |
---|---|
10 at £1 | Barry Grosvenor Ker Thomson 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,531 |
Gross Profit | £1,531 |
Net Worth | -£307 |
Cash | £481 |
Latest Accounts | 30 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
27 February 2017 | Termination of appointment of Elizabeth Winifred Joyce Postlethwaite as a director on 15 February 2017 (1 page) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
6 November 2016 | Director's details changed for Mrs Elizabeth Winifred Joyce Postlethwaite on 1 November 2016 (2 pages) |
6 November 2016 | Director's details changed for Mr Stuart Paul Postlethwaite on 1 November 2016 (2 pages) |
10 July 2016 | Registered office address changed from 19 Mill Hill Lane Sandbach CW11 4PN England to 30 Hawthorne Close Congleton Cheshire CW12 4UF on 10 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 26 Talbot Road Talbot Road London W2 5LJ England to 19 Mill Hill Lane Sandbach CW11 4PN on 5 July 2016 (1 page) |
20 May 2016 | Registered office address changed from 23 Crosier Road Ickenham Uxbridge Middlesex UB10 8RR to 26 Talbot Road Talbot Road London W2 5LJ on 20 May 2016 (1 page) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
29 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
22 April 2015 | Appointment of Mrs Elizabeth Winifred Joyce Postlethwaite as a director on 1 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Elizabeth Winifred Joyce Postlethwaite as a director on 1 April 2015 (2 pages) |
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Company name changed london traffic data services LTD\certificate issued on 04/12/14
|
29 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Stuart Paul Postlethwaite on 4 September 2013 (2 pages) |
4 September 2013 | Registered office address changed from 13 Narborough Close Ickenham Uxbridge Middlesex UB10 8TN United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 13 Narborough Close Ickenham Uxbridge Middlesex UB10 8TN United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Stuart Paul Postlethwaite on 4 September 2013 (2 pages) |
5 August 2013 | Director's details changed for Stuart Paul Postletheaite on 5 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Stuart Paul Postletheaite on 5 August 2013 (2 pages) |
23 July 2013 | Company name changed moconnect LTD\certificate issued on 23/07/13
|
30 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 December 2011 | Registered office address changed from 44 Carlyle Avenue Southall Middlesex UB1 2LW United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Director's details changed for Stuart Paul Postletheaite on 17 November 2011 (2 pages) |
1 December 2011 | Registered office address changed from 44 Carlyle Avenue Southall Middlesex UB1 2LW United Kingdom on 1 December 2011 (1 page) |
12 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Michael Postlethwaite as a secretary (1 page) |
23 March 2011 | Company name changed TXT2PARK LTD\certificate issued on 23/03/11
|
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Stuart Paul Postletheaite on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Stuart Paul Postletheaite on 1 April 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated director stuart paul (1 page) |
2 April 2009 | Director appointed stuart paul postletheaite (2 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
22 January 2009 | Director appointed stuart paul (2 pages) |
21 January 2009 | Secretary appointed michael parks postlethwaite (1 page) |
21 January 2009 | Appointment terminated director andrew chanerley (1 page) |
21 January 2009 | Appointment terminated secretary stuart postlethwaite (1 page) |
7 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 February 2008 | Secretary's change of particulars / stuart postlethwaite / 14/01/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / stuart postlethwaite / 14/01/2008 (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from 43 church street staines middlesex TW18 4EN (1 page) |
5 February 2008 | Director resigned (1 page) |
18 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: leo house 44 carlyle avenue southall middlesex UB1 2LW (1 page) |
14 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
14 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Director resigned (1 page) |
28 March 2006 | Incorporation (13 pages) |