Company NameCongleton 4 Congleton Limited
Company StatusDissolved
Company Number07030300
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 2009(14 years, 7 months ago)
Dissolution Date26 March 2024 (3 weeks, 3 days ago)
Previous NameTeam Congleton Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 93199Other sports activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDr John Ernest Doe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 4 months (closed 26 March 2024)
RoleToxicologist
Country of ResidenceUnited Kingdom
Correspondence Address25 Walnut Rise
Congleton
Cheshire
CW12 4JY
Director NamePamela Barrow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Southlands Road
Congleton
CW12 3JY
Director NameJill Dooney
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed08 February 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2024)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Southlands Road
Congleton
CW12 3JY
Director NameMrs Julie Marie Purdham
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Southlands Road
Congleton
CW12 3JY
Secretary NameMiss Eileen Patricia Grigg
StatusClosed
Appointed16 June 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 26 March 2024)
RoleCompany Director
Correspondence Address14 Southlands Road
Congleton
CW12 3JY
Director NameMiss Eileen Patricia Grigg
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 26 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Southlands Road
Congleton
CW12 3JY
Director NameMrs Katherine Mary Hart
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2018(8 years, 5 months after company formation)
Appointment Duration6 years (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Southlands Road
Congleton
CW12 3JY
Director NameMs Barbara I'Anson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile Corner Cottage Pexall Road
North Rode
Congleton
Cheshire
CW12 4NU
Secretary NameMr Paul Austen
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCharter House 7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
Director NameAnn Elizabeth Brightwell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameRobbie Ian Brightwell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameBrian Hogan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCongleton Town Hall High Street
Congleton
Cheshire
CW12 1BN
Director NameMr John Spencer Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Chapel Lane
Rode Heath
Stoke-On-Trent
ST7 3SD
Secretary NameJohn Spencer Davies
NationalityBritish
StatusResigned
Appointed29 November 2011(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 June 2017)
RoleCompany Director
Correspondence Address29 Chapel Lane
Rode Heath
Stoke-On-Trent
ST7 3SD

Location

Registered Address14 Southlands Road
Congleton
CW12 3JY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Financials

Year2013
Turnover£475
Net Worth£786
Cash£786

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

6 November 2020Director's details changed for Dr John Ernest Doe on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from 25 Walnut Rise Congleton Cheshire CW12 4JY England to 14 Southlands Road Congleton CW12 3JY on 6 November 2020 (1 page)
1 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
30 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 October 2018Notification of a person with significant control statement (2 pages)
27 September 2018Cessation of John Ernest Doe as a person with significant control on 27 September 2018 (1 page)
27 September 2018Confirmation statement made on 25 September 2018 with updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 March 2018Appointment of Mrs Katherine Mary Hart as a director on 15 March 2018 (2 pages)
20 March 2018Termination of appointment of John Spencer Davies as a director on 15 March 2018 (1 page)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 June 2017Appointment of Miss Eileen Patricia Grigg as a director on 27 June 2017 (2 pages)
29 June 2017Appointment of Miss Eileen Patricia Grigg as a director on 27 June 2017 (2 pages)
26 June 2017Appointment of Miss Eileen Patricia Grigg as a secretary on 16 June 2017 (2 pages)
26 June 2017Termination of appointment of John Spencer Davies as a secretary on 16 June 2017 (1 page)
26 June 2017Appointment of Miss Eileen Patricia Grigg as a secretary on 16 June 2017 (2 pages)
26 June 2017Termination of appointment of John Spencer Davies as a secretary on 16 June 2017 (1 page)
9 February 2017Appointment of Jill Dooney as a director on 8 February 2017 (2 pages)
9 February 2017Appointment of Pamela Barrow as a director on 8 February 2017 (2 pages)
9 February 2017Appointment of Pamela Barrow as a director on 8 February 2017 (2 pages)
9 February 2017Registered office address changed from 29 Chapel Lane Rode Heath Stoke-on-Trent ST7 3SD to 25 Walnut Rise Congleton Cheshire CW12 4JY on 9 February 2017 (1 page)
9 February 2017Appointment of Jill Dooney as a director on 8 February 2017 (2 pages)
9 February 2017Registered office address changed from 29 Chapel Lane Rode Heath Stoke-on-Trent ST7 3SD to 25 Walnut Rise Congleton Cheshire CW12 4JY on 9 February 2017 (1 page)
9 February 2017Appointment of Mrs Julie Marie Purdham as a director on 8 February 2017 (2 pages)
9 February 2017Appointment of Mrs Julie Marie Purdham as a director on 8 February 2017 (2 pages)
28 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 December 2016Memorandum and Articles of Association (20 pages)
28 December 2016Memorandum and Articles of Association (20 pages)
28 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2016Statement of company's objects (2 pages)
10 November 2016Statement of company's objects (2 pages)
20 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
(2 pages)
20 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
(2 pages)
20 October 2016Change of name notice (2 pages)
20 October 2016Change of name notice (2 pages)
19 October 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
19 October 2016Total exemption full accounts made up to 30 September 2016 (6 pages)
10 October 2016Termination of appointment of Ann Elizabeth Brightwell as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Brian Hogan as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Ann Elizabeth Brightwell as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Robbie Ian Brightwell as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Brian Hogan as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Robbie Ian Brightwell as a director on 10 October 2016 (1 page)
27 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
4 March 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
4 March 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
13 October 2015Annual return made up to 25 September 2015 no member list (7 pages)
13 October 2015Annual return made up to 25 September 2015 no member list (7 pages)
28 October 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
28 October 2014Total exemption full accounts made up to 30 September 2014 (6 pages)
26 September 2014Annual return made up to 25 September 2014 no member list (7 pages)
26 September 2014Annual return made up to 25 September 2014 no member list (7 pages)
10 October 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
10 October 2013Total exemption full accounts made up to 30 September 2013 (7 pages)
3 October 2013Annual return made up to 25 September 2013 no member list (7 pages)
3 October 2013Annual return made up to 25 September 2013 no member list (7 pages)
16 January 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
16 January 2013Total exemption full accounts made up to 30 September 2012 (8 pages)
2 October 2012Annual return made up to 25 September 2012 no member list (7 pages)
2 October 2012Annual return made up to 25 September 2012 no member list (7 pages)
15 June 2012Director's details changed for Dr John Ernest Doe on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Dr John Ernest Doe on 15 June 2012 (2 pages)
11 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
11 May 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
12 December 2011Appointment of John Spencer Davies as a secretary (3 pages)
12 December 2011Appointment of John Spencer Davies as a secretary (3 pages)
8 December 2011Appointment of Brian Hogan as a director (3 pages)
8 December 2011Termination of appointment of Paul Austen as a secretary (2 pages)
8 December 2011Appointment of Brian Hogan as a director (3 pages)
8 December 2011Termination of appointment of Paul Austen as a secretary (2 pages)
8 December 2011Appointment of Robbie Ian Brightwell as a director (3 pages)
8 December 2011Registered office address changed from Triad House Mountbatten Court Worrall Street Congleton Cheshire CW12 1DT on 8 December 2011 (2 pages)
8 December 2011Registered office address changed from Triad House Mountbatten Court Worrall Street Congleton Cheshire CW12 1DT on 8 December 2011 (2 pages)
8 December 2011Appointment of Ann Elizabeth Brightwell as a director (3 pages)
8 December 2011Registered office address changed from Triad House Mountbatten Court Worrall Street Congleton Cheshire CW12 1DT on 8 December 2011 (2 pages)
8 December 2011Appointment of Dr John Ernest Doe as a director (3 pages)
8 December 2011Appointment of Dr John Ernest Doe as a director (3 pages)
8 December 2011Termination of appointment of Barbara I'anson as a director (2 pages)
8 December 2011Appointment of Robbie Ian Brightwell as a director (3 pages)
8 December 2011Appointment of Ann Elizabeth Brightwell as a director (3 pages)
8 December 2011Termination of appointment of Barbara I'anson as a director (2 pages)
7 December 2011Appointment of John Spencer Davies as a director (3 pages)
7 December 2011Appointment of John Spencer Davies as a director (3 pages)
27 September 2011Annual return made up to 25 September 2011 no member list (3 pages)
27 September 2011Annual return made up to 25 September 2011 no member list (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 September 2010Director's details changed for Mrs Barbara I'anson on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 no member list (3 pages)
27 September 2010Director's details changed for Mrs Barbara I'anson on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 no member list (3 pages)
11 January 2010Secretary's details changed for Mr Paul Austen on 1 December 2009 (3 pages)
11 January 2010Secretary's details changed for Mr Paul Austen on 1 December 2009 (3 pages)
11 January 2010Secretary's details changed for Mr Paul Austen on 1 December 2009 (3 pages)
25 September 2009Incorporation (27 pages)
25 September 2009Incorporation (27 pages)