Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director Name | Mr Robert Edward Lewis |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 St Johns Road Congleton Cheshire CW12 2EJ |
Director Name | Mr Russell Garner Williams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wensleydale Avenue Congleton Cheshire CW12 2DE |
Secretary Name | Mr Robert William Jacob |
---|---|
Status | Closed |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Meakin Close Congleton Cheshire CW12 3TG |
Director Name | Mr Michael Anthony Broadbent |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(1 year after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 April 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Briarswood Biddulph Stoke-On-Trent Staffordshire ST8 6BW |
Director Name | Mr Matthew Smith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(1 year after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 April 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Croft Close Congleton Cheshire CW12 3SL |
Director Name | Mr Robert William Jacob |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Ambleside Court Congleton Cheshire CW12 4HZ |
Registered Address | 78 Park Street Congleton Cheshire CW12 1EG |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Application to strike the company off the register (4 pages) |
4 December 2013 | Application to strike the company off the register (4 pages) |
25 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
30 April 2013 | Change of name notice (2 pages) |
30 April 2013 | Company name changed congleton rugby union football club LTD\certificate issued on 30/04/13
|
30 April 2013 | Company name changed congleton rugby union football club LTD\certificate issued on 30/04/13
|
30 April 2013 | Change of name notice (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 December 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
14 December 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
9 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
9 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Secretary's details changed for Mr Robert William Jacob on 1 July 2011 (2 pages) |
8 June 2012 | Secretary's details changed for Mr Robert William Jacob on 1 July 2011 (2 pages) |
8 June 2012 | Secretary's details changed for Mr Robert William Jacob on 1 July 2011 (2 pages) |
4 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
4 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
4 June 2011 | Termination of appointment of Robert Jacob as a director (1 page) |
4 June 2011 | Appointment of Mr Michael Anthony Broadbent as a director (2 pages) |
4 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 June 2011 | Appointment of Mr Matthew Smith as a director (2 pages) |
4 June 2011 | Appointment of Mr Matthew Smith as a director (2 pages) |
4 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 June 2011 | Termination of appointment of Robert Jacob as a director (1 page) |
4 June 2011 | Appointment of Mr Michael Anthony Broadbent as a director (2 pages) |
16 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
16 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
14 May 2011 | Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG England on 14 May 2011 (1 page) |
14 May 2011 | Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG England on 14 May 2011 (1 page) |
12 May 2010 | Incorporation
|
12 May 2010 | Incorporation
|