Congleton
Cheshire
CW12 4SL
Director Name | Mr John Christopher Bagnall |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 October 2011) |
Role | Telemarketeer |
Country of Residence | United Kingdom |
Correspondence Address | Shackerley House Somerford Hall Congleton Cheshire CW12 4SL |
Secretary Name | Mr John Christopher Bagnall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 October 2011) |
Role | Telemarketeer |
Country of Residence | United Kingdom |
Correspondence Address | Shackerley House Somerford Hall Congleton Cheshire CW12 4SL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 32 Park Green Macclesfield Cheshire SK11 7NA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,578 |
Cash | £4,106 |
Current Liabilities | £8,937 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2011 | Application to strike the company off the register (3 pages) |
20 June 2011 | Application to strike the company off the register (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 June 2010 | Director's details changed for John Christopher Bagnall on 1 December 2009 (2 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for John Christopher Bagnall on 1 December 2009 (2 pages) |
21 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders Statement of capital on 2010-06-21
|
21 June 2010 | Director's details changed for John Christopher Bagnall on 1 December 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from 32 park green macclesfield cheshire SK11 7QL (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from 32 park green macclesfield cheshire SK11 7QL (1 page) |
16 June 2009 | Location of register of members (1 page) |
16 June 2009 | Location of debenture register (1 page) |
10 September 2008 | Ad 04/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 September 2008 | Ad 04/06/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
11 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
11 August 2008 | Director appointed anne bagnall (2 pages) |
11 August 2008 | Director and secretary appointed john christopher bagnall (2 pages) |
11 August 2008 | Director appointed anne bagnall (2 pages) |
11 August 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
11 August 2008 | Director and secretary appointed john christopher bagnall (2 pages) |
28 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
28 May 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
27 May 2008 | Incorporation (9 pages) |
27 May 2008 | Incorporation (9 pages) |