49 Bromley Road
Congleton
Cheshire
CW12 1PT
Secretary Name | Suzanne Elaine Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 June 2015) |
Role | Accountant |
Correspondence Address | 2 The Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(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 | 16 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bromley Cottage 49 Bromley Road Congleton Cheshire CW12 1PT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
1 at £1 | Malcolm Tayler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,717 |
Cash | £2,240 |
Current Liabilities | £14,486 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Application to strike the company off the register (3 pages) |
16 January 2014 | Secretary's details changed for Suzanne Elaine Price on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Secretary's details changed for Suzanne Elaine Price on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
25 February 2013 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 February 2010 | Director's details changed for Malcolm Tayler on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Malcolm Tayler on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Malcolm Tayler on 3 February 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 April 2009 | Return made up to 16/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 71 rood hill congleton cheshire CW12 1NH (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New secretary appointed (2 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 71 rood hill congleton cheshire CW12 1NH (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Incorporation (9 pages) |
16 January 2007 | Incorporation (9 pages) |