Congleton
CW12 1NH
Director Name | Mr John Pritchard |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Kingsley View Cheddleton Leek ST13 7NT |
Secretary Name | Mr Edward Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Rood Hill Congleton CW12 1NH |
Director Name | Mr Darren Pearce |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 32 Linksway Congleton Cheshire CW12 3BS |
Registered Address | 77 Rood Hill Congleton Cheshire CW12 1NH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1 at £1 | Edward Parker 50.00% Ordinary |
---|---|
1 at £1 | John Pritchard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,405 |
Cash | £1,101 |
Current Liabilities | £26,992 |
Latest Accounts | 5 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 March |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | Voluntary strike-off action has been suspended (1 page) |
25 July 2014 | Voluntary strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Application to strike the company off the register (3 pages) |
4 June 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | Total exemption small company accounts made up to 5 March 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 5 March 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 5 March 2012 (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 5 March 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 5 March 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 5 March 2011 (5 pages) |
23 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 5 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 5 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 5 March 2010 (4 pages) |
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 5 March 2009 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 5 March 2009 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 5 March 2009 (8 pages) |
5 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Mr Edward Parker on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Edward Parker on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Pritchard on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr John Pritchard on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Mr John Pritchard on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Edward Parker on 5 November 2009 (2 pages) |
7 August 2009 | Appointment terminated director darren pearce (1 page) |
7 August 2009 | Appointment terminated director darren pearce (1 page) |
23 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
23 January 2009 | Return made up to 18/10/08; full list of members (4 pages) |
22 January 2009 | Accounting reference date extended from 31/10/2008 to 05/03/2009 (1 page) |
22 January 2009 | Accounting reference date extended from 31/10/2008 to 05/03/2009 (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 16 shearway business park folkestone kent CT19 4RH (2 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 16 shearway business park folkestone kent CT19 4RH (2 pages) |
24 July 2008 | Accounts made up to 31 October 2007 (2 pages) |
24 July 2008 | Accounts made up to 31 October 2007 (2 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | Ad 18/10/06--------- £ si 1@1=1 £ ic 2/3 (1 page) |
20 September 2007 | Ad 18/10/06--------- £ si 1@1=1 £ ic 2/3 (1 page) |
18 October 2006 | Incorporation (17 pages) |
18 October 2006 | Incorporation (17 pages) |