Congleton
Cheshire
CW12 4TR
Secretary Name | Wincham Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 22 September 2020) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(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 Una Patricia Wilson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr John Frederick Wilson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 August 2018) |
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 | 28 October 2011(same day as company formation) |
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 |
104.1k at £1 | John Frederick Wilson 50.00% Redeemable Preference |
---|---|
104.1k at £1 | Una Patricia Wilson 50.00% Redeemable Preference |
1 at £1 | John Frederick Wilson 0.00% Ordinary |
1 at £1 | Una Patricia Wilson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199,937 |
Cash | £283 |
Current Liabilities | £2,559 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 November 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
---|---|
10 November 2017 | Statement of capital on 31 October 2017
|
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
17 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
31 October 2014 | Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Secretary's details changed for Wincham Legal Limited on 1 September 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Termination of appointment of Malcolm Roach as a director (1 page) |
25 January 2012 | Appointment of Wincham Legal Limited as a secretary (2 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
25 January 2012 | Appointment of Una Patricia Wilson as a director (2 pages) |
25 January 2012 | Appointment of John Frederick Wilson as a director (2 pages) |
25 January 2012 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
28 October 2011 | Incorporation (22 pages) |