Congleton
Cheshire
CW12 4TR
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2021(11 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 April 2024) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mrs Norma Yates |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 17 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mrs Zoe Elizabeth Cooke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2011(5 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2011(1 year after company formation) |
Appointment Duration | 10 years (resigned 09 December 2021) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £217,466 |
Cash | £786 |
Current Liabilities | £6,442 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 November 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
10 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
9 December 2021 | Appointment of Wincham Accountancy Limited as a secretary on 9 December 2021 (2 pages) |
9 December 2021 | Termination of appointment of Wincham Accountants Limited as a secretary on 9 December 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
21 May 2021 | Termination of appointment of Zoe Elizabeth Cooke as a director on 21 May 2021 (1 page) |
1 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
29 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
26 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
3 November 2017 | Director's details changed for Mrs Zoe Elizabeth Cooke on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mrs Zoe Elizabeth Cooke on 3 November 2017 (2 pages) |
18 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (21 pages) |
18 April 2017 | Unaudited abridged accounts made up to 31 January 2017 (21 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 December 2013 | Secretary's details changed for Wincham Legal Limited on 20 December 2013 (1 page) |
20 December 2013 | Secretary's details changed for Wincham Legal Limited on 20 December 2013 (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 November 2011 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
28 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
28 November 2011 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
29 September 2011 | Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page) |
29 September 2011 | Current accounting period extended from 30 November 2011 to 31 January 2012 (1 page) |
4 May 2011 | Appointment of Mrs Zoe Elizabeth Cooke as a director (2 pages) |
4 May 2011 | Appointment of Mrs Zoe Elizabeth Cooke as a director (2 pages) |
25 February 2011 | Termination of appointment of Malcolm Roach as a director (1 page) |
25 February 2011 | Appointment of Norma Yates as a director (2 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
25 February 2011 | Appointment of Michael Leslie Yates as a director (2 pages) |
25 February 2011 | Appointment of Michael Leslie Yates as a director (2 pages) |
25 February 2011 | Termination of appointment of Malcolm Roach as a director (1 page) |
25 February 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
25 February 2011 | Appointment of Norma Yates as a director (2 pages) |
26 November 2010 | Incorporation (22 pages) |
26 November 2010 | Incorporation (22 pages) |