Priory Close
Congleton
Cheshire
CW12 3JL
Director Name | Hilary Mary Price |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | Little Moss Farm Priory Close Congleton Cheshire CW12 3JL |
Secretary Name | Hilary Mary Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | Little Moss Farm Priory Close Congleton Cheshire CW12 3JL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Hilary Mary Price 50.00% Ordinary |
---|---|
1 at £1 | Robin Michael Price 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59 |
Cash | £100 |
Current Liabilities | £22,389 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2013 | Application to strike the company off the register (3 pages) |
4 March 2013 | Application to strike the company off the register (3 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-04-11
|
20 February 2012 | Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG on 20 February 2012 (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 April 2010 | Termination of appointment of Hilary Price as a director (1 page) |
16 April 2010 | Termination of appointment of Hilary Price as a secretary (1 page) |
16 April 2010 | Termination of appointment of Hilary Price as a director (1 page) |
16 April 2010 | Termination of appointment of Hilary Price as a secretary (1 page) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Hilary Mary Price on 5 October 2009 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Robin Michael Price on 5 October 2009 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Robin Michael Price on 5 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Robin Michael Price on 5 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Hilary Mary Price on 5 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Hilary Mary Price on 5 October 2009 (2 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Ad 16/03/07--------- £ si 2@1=2 £ ic 1/3 (1 page) |
3 April 2007 | Ad 16/03/07--------- £ si 2@1=2 £ ic 1/3 (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
16 March 2007 | Incorporation (16 pages) |
16 March 2007 | Incorporation (16 pages) |