Congleton
Cheshire
CW12 3RT
Secretary Name | Andrew Mark John Openshaw Blower |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | Ivy House Woodhouse Lane Dunham Massey Cheshire WA14 4SB |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 November 2001 | Dissolved (1 page) |
---|---|
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
21 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 2001 | Liquidators statement of receipts and payments (5 pages) |
2 March 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
16 August 1999 | Statement of affairs (6 pages) |
16 August 1999 | Appointment of a voluntary liquidator (1 page) |
16 August 1999 | Resolutions
|
30 July 1999 | Registered office changed on 30/07/99 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
5 March 1999 | Return made up to 26/01/99; no change of members (4 pages) |
3 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 February 1997 | Return made up to 26/01/97; full list of members (6 pages) |
26 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Return made up to 26/01/96; full list of members
|
27 November 1995 | Registered office changed on 27/11/95 from: smallmead house smallwood horley surrey RH6 9AF (1 page) |
27 November 1995 | Ad 30/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 November 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
3 April 1995 | Company name changed cobco (151) LIMITED\certificate issued on 04/04/95 (4 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: ship canal house king street manchester M2 4WB (1 page) |
30 March 1995 | Director resigned;new director appointed (2 pages) |
30 March 1995 | Accounting reference date notified as 31/12 (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |