Congleton
Cheshire
CW12 4BA
Secretary Name | Mr Christopher Jacob |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2008(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (closed 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ambleside Court Congleton Cheshire CW12 4HZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 26 Wagg Street Congleton Cheshire CW12 4BA |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of register of members (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 94 mill street congleton cheshire CW12 1AG (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from 94 mill street congleton cheshire CW12 1AG (1 page) |
23 July 2008 | Director appointed david john snelson (2 pages) |
23 July 2008 | Director appointed david john snelson (2 pages) |
8 July 2008 | Ad 02/07/08-02/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 July 2008 | Secretary appointed christopher jacob (2 pages) |
8 July 2008 | Ad 02/07/08-02/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
8 July 2008 | Secretary appointed christopher jacob (2 pages) |
30 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
30 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
30 June 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
30 June 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
24 June 2008 | Incorporation (16 pages) |
24 June 2008 | Incorporation (16 pages) |