Brownlow
Congleton
Cheshire
CW12 4TG
Director Name | Mr Pierre Vernon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Cromwell Avenue Reddish Stockport Cheshire SK5 6GA |
Director Name | Mr Michael Stephen Taitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Broad Lane Grappenhall Cheshire WA4 3HT |
Registered Address | The Bromley Centre Bromley Road Congleton CW12 1PT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £207,375 |
Gross Profit | £193,248 |
Net Worth | -£472,798 |
Cash | £2,315 |
Current Liabilities | £487,328 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (1 page) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
6 November 2019 | Change of details for Eze Converged Communications Ltd as a person with significant control on 1 July 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
7 August 2019 | Registered office address changed from Kingsley House Eaton Street Crewe CW2 7EG to The Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019 (1 page) |
6 August 2019 | Termination of appointment of Michael Stephen Taitt as a director on 1 August 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
5 March 2014 | Full accounts made up to 31 May 2013 (17 pages) |
11 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
24 July 2013 | Registered office address changed from Tannery Court Tanners Lane Warrington Cheshire WA2 7NR England on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Tannery Court Tanners Lane Warrington Cheshire WA2 7NR England on 24 July 2013 (1 page) |
10 June 2013 | Termination of appointment of Pierre Vernon as a director (1 page) |
10 June 2013 | Termination of appointment of Pierre Vernon as a director (1 page) |
20 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
20 February 2013 | Full accounts made up to 31 May 2012 (17 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
20 September 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
20 September 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
13 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|