Congleton
Cheshire
CW12 1ET
Director Name | Mr Patrick Greenhalgh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ballyshannon Adamstown Enniscorthy Co. Wexford Ireland |
Director Name | Mr Paul Lakin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Kinsey Street Congleton Cheshire CW12 1ES |
Director Name | Mr Paul Lakin |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Park Lane Congleton Cheshire CW12 3DG |
Website | newbank-landrover.co.uk |
---|
Registered Address | Bank House Market Square Congleton Cheshire CW12 1ET |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£45,640 |
Cash | £18,758 |
Current Liabilities | £245,352 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Termination of appointment of Paul Lakin as a director on 2 April 2015 (1 page) |
3 February 2017 | Termination of appointment of Paul Lakin as a director on 2 April 2015 (1 page) |
12 January 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 January 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 January 2017 | Termination of appointment of Patrick Greenhalgh as a director on 8 December 2016 (1 page) |
12 January 2017 | Termination of appointment of Patrick Greenhalgh as a director on 8 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 July 2016 | Appointment of Mr Jean-Paul Voitchovsky as a director on 24 June 2016 (2 pages) |
8 July 2016 | Appointment of Mr Jean-Paul Voitchovsky as a director on 24 June 2016 (2 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-05-04
|
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 April 2015 | Termination of appointment of Paul Lakin as a director on 30 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Paul Lakin as a director on 30 March 2015 (1 page) |
9 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
24 November 2014 | Director's details changed for Mr Paul Lakin on 21 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Paul Lakin on 21 November 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
7 November 2012 | Appointment of Mr Paul Lakin as a director (2 pages) |
7 November 2012 | Appointment of Mr Paul Lakin as a director (2 pages) |
7 November 2012 | Director's details changed for Mr Patrick Greenhalgh on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England on 7 November 2012 (1 page) |
7 November 2012 | Director's details changed for Mr Patrick Greenhalgh on 7 November 2012 (2 pages) |
7 November 2012 | Appointment of Mr Paul Lakin as a director (2 pages) |
7 November 2012 | Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England on 7 November 2012 (1 page) |
7 November 2012 | Director's details changed for Mr Patrick Greenhalgh on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST England on 7 November 2012 (1 page) |
7 November 2012 | Appointment of Mr Paul Lakin as a director (2 pages) |
7 December 2011 | Incorporation
|
7 December 2011 | Incorporation
|
7 December 2011 | Incorporation
|