Congleton
CW12 4WD
Director Name | Drew Carmichael Mitchell |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Mortgage Adviser |
Correspondence Address | Flat 5 15 Wilbraham Road Manchester M14 6EZ |
Director Name | Simon Jon Reeks |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Mortgage Adviser |
Correspondence Address | 1 Harthill Court Woodville Road Bowden Cheshire WA14 2AN |
Secretary Name | Mr Peter Anthony Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wilson Street Stretford Manchester M32 0PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Gosling Way Congleton Cheshire CW12 4WD |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Registered office address changed from 2Nd Floor, Arthur House Chorlton Street Manchester M1 3FH on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH on 10 March 2010 (1 page) |
10 March 2010 | Termination of appointment of Simon Reeks as a director (1 page) |
10 March 2010 | Termination of appointment of Peter Thomas as a secretary (1 page) |
10 March 2010 | Termination of appointment of Simon Reeks as a director (1 page) |
10 March 2010 | Termination of appointment of Peter Thomas as a secretary (1 page) |
30 April 2009 | Accounts made up to 31 December 2008 (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 March 2009 | Appointment Terminated Director drew mitchell (1 page) |
24 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 March 2009 | Appointment terminated director drew mitchell (1 page) |
24 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
13 August 2008 | Return made up to 05/03/08; full list of members (4 pages) |
13 August 2008 | Return made up to 05/03/08; full list of members (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
5 April 2008 | Accounts made up to 31 December 2007 (5 pages) |
1 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 March 2007 | Incorporation (18 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | Incorporation (18 pages) |
5 March 2007 | Secretary resigned (1 page) |