CONGLETON YOUTH PROJECT LIMITED

Register to unlock more data on OkredoRegister

CONGLETON YOUTH PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03408581

Incorporation date

23/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O PETER ASTON, 3 Ullswater Road, Congleton, Cheshire CW12 4LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon10/12/2012
Final Gazette dissolved via voluntary strike-off
dot icon27/08/2012
First Gazette notice for voluntary strike-off
dot icon16/08/2012
Application to strike the company off the register
dot icon30/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Registered office address changed from 24 High Street Congleton Cheshire CW12 1BD on 2011-09-14
dot icon16/08/2011
Annual return made up to 2011-07-24 no member list
dot icon16/08/2011
Termination of appointment of Joanne Money as a director
dot icon04/01/2011
Appointment of Mrs Susan Jean Conway as a director
dot icon09/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/12/2010
Termination of appointment of Geoffrey Banner as a director
dot icon26/07/2010
Annual return made up to 2010-07-24 no member list
dot icon26/07/2010
Director's details changed for Joanne Susan Money on 2010-07-24
dot icon26/07/2010
Director's details changed for Dr Alan Charles Kemball on 2010-07-24
dot icon26/07/2010
Director's details changed for Ruth Elizabeth Pickles on 2010-07-24
dot icon26/07/2010
Director's details changed for Brenda Margaret Cooper on 2010-07-24
dot icon26/07/2010
Director's details changed for Geoffrey Neale Banner on 2010-07-24
dot icon26/07/2010
Director's details changed for Alan Clarence Harrison on 2010-07-24
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/08/2009
Annual return made up to 24/07/09
dot icon18/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/10/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/10/2008
Annual return made up to 24/07/08
dot icon23/10/2008
Appointment Terminated Director harold alcock
dot icon23/10/2008
Appointment Terminated Director stephen goodhew
dot icon23/10/2008
Appointment Terminated Director david daniel
dot icon23/10/2008
Appointment Terminated
dot icon23/10/2008
Appointment Terminated Secretary harold alcock
dot icon23/08/2007
Annual return made up to 24/07/07
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/09/2006
Annual return made up to 24/07/06
dot icon27/09/2006
Director resigned
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/10/2005
Annual return made up to 24/07/05
dot icon11/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/08/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon09/08/2004
Annual return made up to 24/07/04
dot icon01/09/2003
New director appointed
dot icon26/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon26/08/2003
Annual return made up to 24/07/03
dot icon26/08/2003
New director appointed
dot icon26/08/2003
New director appointed
dot icon25/07/2002
Annual return made up to 24/07/02
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon14/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/08/2001
Annual return made up to 24/07/01
dot icon06/09/2000
Accounts for a small company made up to 2000-03-31
dot icon30/07/2000
Annual return made up to 24/07/00
dot icon21/09/1999
Accounts for a small company made up to 1999-03-31
dot icon21/09/1999
New director appointed
dot icon16/08/1999
Annual return made up to 24/07/99
dot icon16/08/1999
Director resigned
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon07/10/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon19/08/1998
Annual return made up to 24/07/98
dot icon29/07/1997
Director resigned
dot icon29/07/1997
Secretary resigned
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New secretary appointed;new director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
New director appointed
dot icon29/07/1997
Registered office changed on 30/07/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon23/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
24/07/1997 - 28/07/1997
4516
Aston, Peter Jeremy
Director
10/06/2003 - Present
17
Money, Joanne Susan
Director
11/03/2003 - 22/02/2011
4
Walters, Michael William, The Revd Canon
Director
16/09/1999 - 11/10/2005
-
Daniel, David Albiston
Director
28/07/1997 - 24/10/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONGLETON YOUTH PROJECT LIMITED

CONGLETON YOUTH PROJECT LIMITED is an(a) Dissolved company incorporated on 23/07/1997 with the registered office located at C/O PETER ASTON, 3 Ullswater Road, Congleton, Cheshire CW12 4LX. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONGLETON YOUTH PROJECT LIMITED?

toggle

CONGLETON YOUTH PROJECT LIMITED is currently Dissolved. It was registered on 23/07/1997 and dissolved on 10/12/2012.

Where is CONGLETON YOUTH PROJECT LIMITED located?

toggle

CONGLETON YOUTH PROJECT LIMITED is registered at C/O PETER ASTON, 3 Ullswater Road, Congleton, Cheshire CW12 4LX.

What does CONGLETON YOUTH PROJECT LIMITED do?

toggle

CONGLETON YOUTH PROJECT LIMITED operates in the Regulation of the activities of agencies that provide health care, education, cultural services and other social services excluding social security (75.12 - SIC 2003) sector.

What is the latest filing for CONGLETON YOUTH PROJECT LIMITED?

toggle

The latest filing was on 10/12/2012: Final Gazette dissolved via voluntary strike-off.