Congleton
Cheshire
CW12 3TG
Director Name | Nicholas Townsend |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 22 Meakin Close Congleton Cheshire CW12 3TG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Registered Address | 22 Meakin Close Congleton Cheshire CW12 3TG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
8 at £1 | Nicholas Townsend 80.00% Ordinary |
---|---|
2 at £1 | Carol Anne Townsend 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,472 |
Cash | £19,267 |
Current Liabilities | £10,758 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2023 | Application to strike the company off the register (1 page) |
19 June 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
30 May 2023 | Current accounting period extended from 28 February 2023 to 31 May 2023 (1 page) |
13 March 2023 | Confirmation statement made on 8 March 2023 with updates (5 pages) |
2 March 2023 | Director's details changed for Carol Anne Townsend on 2 March 2023 (2 pages) |
2 March 2023 | Change of details for Mrs Carol Anne Townsend as a person with significant control on 2 March 2023 (2 pages) |
14 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Duport Secretary Limited as a secretary on 19 February 2020 (1 page) |
17 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
7 March 2019 | Change of details for Nicholas Townsend as a person with significant control on 7 March 2019 (2 pages) |
7 March 2019 | Notification of Carol Anne Townsend as a person with significant control on 7 March 2019 (2 pages) |
21 May 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
27 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
21 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 June 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 February 2016 | Director's details changed for Carol Anne Townsend on 23 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Carol Anne Townsend on 23 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Nicholas Townsend on 22 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Nicholas Townsend on 22 February 2016 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 September 2014 | Director's details changed for Nicholas Townsend on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from 15 Fenbourne Close Shelfield Walsall West Midlands WS4 1XD to 22 Meakin Close Congleton Cheshire CW12 3TG on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 15 Fenbourne Close Shelfield Walsall West Midlands WS4 1XD to 22 Meakin Close Congleton Cheshire CW12 3TG on 9 September 2014 (1 page) |
9 September 2014 | Director's details changed for Nicholas Townsend on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Carol Anne Townsend on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Nicholas Townsend on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Carol Anne Townsend on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Carol Anne Townsend on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from 15 Fenbourne Close Shelfield Walsall West Midlands WS4 1XD to 22 Meakin Close Congleton Cheshire CW12 3TG on 9 September 2014 (1 page) |
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 December 2013 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
11 December 2013 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
11 December 2013 | Secretary's details changed for Duport Secretary Limited on 7 December 2012 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2010 | Director's details changed for Nicholas Townsend on 23 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Duport Secretary Limited on 23 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Duport Secretary Limited on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Carol Anne Townsend on 23 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Carol Anne Townsend on 23 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Nicholas Townsend on 23 February 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
2 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 23/02/09; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 23/02/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / nicholas townsend / 23/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / carol townsend / 23/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / carol townsend / 23/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / nicholas townsend / 23/02/2008 (1 page) |
22 June 2007 | Ad 23/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 June 2007 | Ad 23/02/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 3 westhall gate walsall WS3 3WG (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 3 westhall gate walsall WS3 3WG (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
23 February 2007 | Incorporation (13 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Incorporation (13 pages) |
23 February 2007 | Director resigned (1 page) |