Congleton
CW12 3RQ
Director Name | Susan McGuckian |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 High Street Macclesfield SK11 7QS |
Registered Address | Moody Hall Annex Moody Street Congleton Cheshire CW12 4AP |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
1 at £1 | David Brennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,983 |
Cash | £45 |
Current Liabilities | £72,423 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 December 2014 | Termination of appointment of Susan Mcguckian as a director on 30 June 2014 (2 pages) |
2 December 2014 | Termination of appointment of Susan Mcguckian as a director on 30 June 2014 (2 pages) |
20 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
12 September 2014 | Registered office address changed from Moody Hall Annexe Moody Street Congleton Cheshire CW12 4AN to Moody Hall Annex Moody Street Congleton Cheshire CW12 4AP on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Moody Hall Annexe Moody Street Congleton Cheshire CW12 4AN to Moody Hall Annex Moody Street Congleton Cheshire CW12 4AP on 12 September 2014 (1 page) |
19 August 2014 | Registered office address changed from Moody Hall Annex Moody Street Congleton Cheshire CW12 4AP to Moody Hall Annexe Moody Street Congleton Cheshire CW12 4AN on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Moody Hall Annex Moody Street Congleton Cheshire CW12 4AP to Moody Hall Annexe Moody Street Congleton Cheshire CW12 4AN on 19 August 2014 (1 page) |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
5 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
18 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 October 2013 | Appointment of Susan Mcguckian as a director (3 pages) |
10 October 2013 | Appointment of Susan Mcguckian as a director (3 pages) |
28 August 2013 | Registered office address changed from St James House 14 Moody St Congleton CW12 4AP England on 28 August 2013 (2 pages) |
28 August 2013 | Registered office address changed from St James House 14 Moody St Congleton CW12 4AP England on 28 August 2013 (2 pages) |
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|