Company NameCongleton Rugby Ltd
Company StatusDissolved
Company Number07251376
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous NameCongleton Rugby Union Football Club Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark David Greaves
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaucourt Wilmslow Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameMr Robert Edward Lewis
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 St Johns Road
Congleton
Cheshire
CW12 2EJ
Director NameMr Russell Garner Williams
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wensleydale Avenue
Congleton
Cheshire
CW12 2DE
Secretary NameMr Robert William Jacob
StatusClosed
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Meakin Close
Congleton
Cheshire
CW12 3TG
Director NameMr Michael Anthony Broadbent
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(1 year after company formation)
Appointment Duration2 years, 10 months (closed 01 April 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Briarswood
Biddulph
Stoke-On-Trent
Staffordshire
ST8 6BW
Director NameMr Matthew Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(1 year after company formation)
Appointment Duration2 years, 10 months (closed 01 April 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Croft Close
Congleton
Cheshire
CW12 3SL
Director NameMr Robert William Jacob
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ambleside Court
Congleton
Cheshire
CW12 4HZ

Location

Registered Address78 Park Street
Congleton
Cheshire
CW12 1EG
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2013Application to strike the company off the register (4 pages)
4 December 2013Application to strike the company off the register (4 pages)
25 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(8 pages)
25 June 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1
(8 pages)
30 April 2013Change of name notice (2 pages)
30 April 2013Company name changed congleton rugby union football club LTD\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
30 April 2013Company name changed congleton rugby union football club LTD\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
(3 pages)
30 April 2013Change of name notice (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 99
(3 pages)
14 December 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 99
(3 pages)
9 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
9 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
8 June 2012Secretary's details changed for Mr Robert William Jacob on 1 July 2011 (2 pages)
8 June 2012Secretary's details changed for Mr Robert William Jacob on 1 July 2011 (2 pages)
8 June 2012Secretary's details changed for Mr Robert William Jacob on 1 July 2011 (2 pages)
4 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
4 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
4 June 2011Termination of appointment of Robert Jacob as a director (1 page)
4 June 2011Appointment of Mr Michael Anthony Broadbent as a director (2 pages)
4 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 June 2011Appointment of Mr Matthew Smith as a director (2 pages)
4 June 2011Appointment of Mr Matthew Smith as a director (2 pages)
4 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 June 2011Termination of appointment of Robert Jacob as a director (1 page)
4 June 2011Appointment of Mr Michael Anthony Broadbent as a director (2 pages)
16 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
16 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
14 May 2011Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG England on 14 May 2011 (1 page)
14 May 2011Registered office address changed from 94 Mill Street Congleton Cheshire CW12 1AG England on 14 May 2011 (1 page)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)