Brownlow
Congleton
Cheshire
CW12 4TG
Director Name | Mr Michael Stephen Taitt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(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 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2020 | Voluntary strike-off action has been suspended (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) |
14 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
7 August 2019 | Notification of Stephen James Walsh as a person with significant control on 1 August 2019 (2 pages) |
7 August 2019 | Registered office address changed from Kingsley House Eaton Street Crewe Cheshire CW2 7EG England to Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019 (1 page) |
7 August 2019 | Registered office address changed from Bromley Centre Bromley Road Congleton CW12 1PT England to The Bromley Centre Bromley Road Congleton CW12 1PT on 7 August 2019 (1 page) |
24 June 2019 | Termination of appointment of Michael Stephen Taitt as a director on 24 June 2019 (1 page) |
24 June 2019 | Cessation of Michael Stephen Taitt as a person with significant control on 24 June 2019 (1 page) |
12 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
9 March 2016 | Company name changed eze alliance LIMITED\certificate issued on 09/03/16
|
9 March 2016 | Company name changed eze alliance LIMITED\certificate issued on 09/03/16
|
14 January 2016 | Incorporation
Statement of capital on 2016-01-14
|
14 January 2016 | Incorporation
Statement of capital on 2016-01-14
|