CONGLETON SUPERIOR LTD

Register to unlock more data on OkredoRegister

CONGLETON SUPERIOR LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09545564

Incorporation date

16/04/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2015)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon19/04/2024
Termination of appointment of Mihai Patarlageanu as a director on 2024-03-15
dot icon19/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15
dot icon19/04/2024
Cessation of Mihai Patarlageanu as a person with significant control on 2024-03-15
dot icon19/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15
dot icon19/04/2024
Registered office address changed from Flat 3 38 Thorne Road Doncaster DN1 2JA United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-19
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon08/12/2023
Micro company accounts made up to 2023-04-30
dot icon03/05/2023
Confirmation statement made on 2023-04-16 with updates
dot icon21/10/2022
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon14/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/04/2021
Registered office address changed from 557 Upper Wortley Road Rotherham S61 2SZ United Kingdom to Flat 3 38 Thorne Road Doncaster DN1 2JA on 2021-04-27
dot icon27/04/2021
Notification of Mihai Patarlageanu as a person with significant control on 2021-04-16
dot icon27/04/2021
Cessation of Raymond Bainbridge as a person with significant control on 2021-04-16
dot icon27/04/2021
Appointment of Mr Mihai Patarlageanu as a director on 2021-04-16
dot icon27/04/2021
Termination of appointment of Raymond Bainbridge as a director on 2021-04-16
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon24/02/2021
Micro company accounts made up to 2020-04-30
dot icon23/09/2020
Notification of Raymond Bainbridge as a person with significant control on 2020-09-07
dot icon23/09/2020
Cessation of Jordan Tandy as a person with significant control on 2020-09-07
dot icon23/09/2020
Appointment of Mr Raymond Bainbridge as a director on 2020-09-07
dot icon23/09/2020
Termination of appointment of Jordan Tandy as a director on 2020-09-07
dot icon03/06/2020
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 557 Upper Wortley Road Rotherham S61 2SZ on 2020-06-03
dot icon03/06/2020
Notification of Jordan Tandy as a person with significant control on 2020-05-22
dot icon03/06/2020
Cessation of Peter Campbell as a person with significant control on 2020-05-22
dot icon03/06/2020
Appointment of Mr Jordan Tandy as a director on 2020-05-22
dot icon03/06/2020
Termination of appointment of Peter Campbell as a director on 2020-05-22
dot icon06/05/2020
Confirmation statement made on 2020-04-16 with updates
dot icon04/05/2020
Registered office address changed from 39 Assissian Cresent Bootle L30 5QU United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-05-04
dot icon04/05/2020
Notification of Peter Campbell as a person with significant control on 2020-04-15
dot icon04/05/2020
Cessation of Georgian Olpeanu as a person with significant control on 2020-04-15
dot icon04/05/2020
Appointment of Mr Peter Campbell as a director on 2020-04-15
dot icon04/05/2020
Termination of appointment of Georgian Olpeanu as a director on 2020-04-15
dot icon21/04/2020
Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 39 Assissian Cresent Bootle L30 5QU on 2020-04-21
dot icon16/01/2020
Registered office address changed from 69 Bruce Street Leicester LE3 0AG United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2020-01-16
dot icon17/12/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England to 69 Bruce Street Leicester LE3 0AG on 2019-12-17
dot icon17/12/2019
Notification of Georgian Olpeanu as a person with significant control on 2019-11-21
dot icon17/12/2019
Cessation of William Thompson as a person with significant control on 2019-11-21
dot icon17/12/2019
Appointment of Mr Georgian Olpeanu as a director on 2019-11-21
dot icon17/12/2019
Termination of appointment of William Thompson as a director on 2019-11-21
dot icon12/12/2019
Micro company accounts made up to 2019-04-30
dot icon21/10/2019
Notification of William Thompson as a person with significant control on 2019-10-01
dot icon21/10/2019
Cessation of Leah Nutter as a person with significant control on 2019-10-01
dot icon21/10/2019
Appointment of Mr William Thompson as a director on 2019-10-01
dot icon21/10/2019
Termination of appointment of Leah Nutter as a director on 2019-10-01
dot icon03/07/2019
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England to 35 Redhouse Lane Leeds West Yorkshire LS7 1AB on 2019-07-03
dot icon03/07/2019
Notification of Leah Nutter as a person with significant control on 2019-06-20
dot icon03/07/2019
Termination of appointment of Muhammed Amer Iqbal as a director on 2019-06-20
dot icon03/07/2019
Cessation of Muhammed Amer Iqbal as a person with significant control on 2019-06-20
dot icon03/07/2019
Appointment of Miss Leah Nutter as a director on 2019-06-20
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon30/11/2018
Registered office address changed from 17 Pirrie Road Liverpool L9 6AA England to 35 Redhouse Lane Leeds West Yorkshire LS14 1AB on 2018-11-30
dot icon30/11/2018
Termination of appointment of Florin-Daniel Vasiliu as a director on 2018-11-22
dot icon30/11/2018
Cessation of Florin-Daniel Vasiliu as a person with significant control on 2018-11-22
dot icon30/11/2018
Notification of Muhammed Iqbal as a person with significant control on 2018-11-22
dot icon30/11/2018
Appointment of Mr Muhammed Iqbal as a director on 2018-11-22
dot icon19/09/2018
Micro company accounts made up to 2018-04-30
dot icon01/06/2018
Termination of appointment of Terry Dunne as a director on 2018-05-08
dot icon01/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-08
dot icon01/06/2018
Cessation of Florin Ioan Agrosoae as a person with significant control on 2018-04-05
dot icon01/06/2018
Registered office address changed from 57 Commercial Street Barnsley S70 4PA England to 17 Pirrie Road Liverpool L9 6AA on 2018-06-01
dot icon01/06/2018
Termination of appointment of Florin Ioan Agrosoae as a director on 2018-04-05
dot icon01/06/2018
Notification of Florin-Daniel Vasiliu as a person with significant control on 2018-05-08
dot icon01/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon01/06/2018
Appointment of Mr Florin-Daniel Vasiliu as a director on 2018-05-08
dot icon01/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-19
dot icon25/07/2017
Cessation of Terence Dunne as a person with significant control on 2017-07-19
dot icon25/07/2017
Appointment of Mr Florin Ioan Agrosoae as a director on 2017-07-19
dot icon25/07/2017
Notification of Florin Ioan Agrosoae as a person with significant control on 2017-07-19
dot icon25/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 57 Commercial Street Barnsley S70 4PA on 2017-07-25
dot icon03/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon19/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon19/04/2017
Termination of appointment of Colin Middlehurst as a director on 2017-04-05
dot icon19/04/2017
Registered office address changed from 27 Marina Avenue Litherland Liverpool L21 7PE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-19
dot icon05/12/2016
Micro company accounts made up to 2016-04-30
dot icon02/11/2016
Registered office address changed from 357 Squires Gate Lane Blackpool FY4 3RQ United Kingdom to 27 Marina Avenue Litherland Liverpool L21 7PE on 2016-11-02
dot icon02/11/2016
Termination of appointment of Linda Thompson as a director on 2016-10-26
dot icon02/11/2016
Appointment of Colin Middlehurst as a director on 2016-10-26
dot icon26/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon11/04/2016
Termination of appointment of Peter Bateson as a director on 2016-04-04
dot icon11/04/2016
Registered office address changed from 128 Savick Way Lea Preston PR2 1XA United Kingdom to 357 Squires Gate Lane Blackpool FY4 3RQ on 2016-04-11
dot icon11/04/2016
Appointment of Linda Thompson as a director on 2016-04-04
dot icon25/11/2015
Appointment of Peter Bateson as a director on 2015-11-05
dot icon25/11/2015
Registered office address changed from 47 Phoenix Drive Leadenhall Milton Keynes MK6 5nd United Kingdom to 128 Savick Way Lea Preston PR2 1XA on 2015-11-25
dot icon25/11/2015
Termination of appointment of Allen Drury as a director on 2015-11-05
dot icon23/07/2015
Registered office address changed from 201 Springfield Road Kearsley Bolton BL4 8LB United Kingdom to 47 Phoenix Drive Leadenhall Milton Keynes MK6 5nd on 2015-07-23
dot icon23/07/2015
Appointment of Allen Drury as a director on 2015-07-16
dot icon23/07/2015
Termination of appointment of Christopher Allen as a director on 2015-07-16
dot icon14/05/2015
Termination of appointment of Terence Dunne as a director on 2015-05-01
dot icon14/05/2015
Appointment of Christopher Allen as a director on 2015-05-01
dot icon14/05/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 201 Springfield Road Kearsley Bolton BL4 8LB on 2015-05-14
dot icon16/04/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayyaz, Mohammed
Director
15/03/2024 - Present
5440
Patarlageanu, Mihai
Director
16/04/2021 - 15/03/2024
2

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONGLETON SUPERIOR LTD

CONGLETON SUPERIOR LTD is an(a) Dissolved company incorporated on 16/04/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONGLETON SUPERIOR LTD?

toggle

CONGLETON SUPERIOR LTD is currently Dissolved. It was registered on 16/04/2015 and dissolved on 02/09/2025.

Where is CONGLETON SUPERIOR LTD located?

toggle

CONGLETON SUPERIOR LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CONGLETON SUPERIOR LTD do?

toggle

CONGLETON SUPERIOR LTD operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

How many employees does CONGLETON SUPERIOR LTD have?

toggle

CONGLETON SUPERIOR LTD had 1 employees in 2023.

What is the latest filing for CONGLETON SUPERIOR LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.