Congleton
Cheshire
CW12 4AQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road Temple Fortune London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 5a, Albion Mill Naturecraft Properties, Havannah Street Congleton Cheshire CW12 2AQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
1 at £1 | David John Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,736 |
Cash | £24 |
Current Liabilities | £17,898 |
Latest Accounts | 5 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
4 December 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
4 December 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
4 December 2013 | Current accounting period extended from 30 November 2013 to 5 April 2014 (1 page) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Register inspection address has been changed from C/O Jacob & Co Limited 94 Mill Street Congleton Cheshire CW12 1AG England (1 page) |
15 November 2012 | Register inspection address has been changed from C/O Jacob & Co Limited 94 Mill Street Congleton Cheshire CW12 1AG England (1 page) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Director appointed david john wright (2 pages) |
2 December 2008 | Director appointed david john wright (2 pages) |
26 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
26 November 2008 | Appointment terminated director barbara kahan (1 page) |
26 November 2008 | Appointment terminated director barbara kahan (1 page) |
26 November 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
24 November 2008 | Incorporation (16 pages) |
24 November 2008 | Incorporation (16 pages) |