Background WavePink WaveYellow Wave

CONGLETON ENGINEERING DEVELOPMENTS LIMITED (01299199)

CONGLETON ENGINEERING DEVELOPMENTS LIMITED (01299199) is a dissolved UK company. incorporated on 18 February 1977. with registered office in Daresbury. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). CONGLETON ENGINEERING DEVELOPMENTS LIMITED has been registered for 49 years. Current directors include BECKENHAM, Ian George, BURGESS, Howard Etchells.

Company Number
01299199
Status
dissolved
Type
ltd
Incorporated
18 February 1977
Age
49 years
Address
C/O Dow Schofield Watts Business Recovery Llp, Daresbury, WA4 4BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
BECKENHAM, Ian George, BURGESS, Howard Etchells
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONGLETON ENGINEERING DEVELOPMENTS LIMITED

CONGLETON ENGINEERING DEVELOPMENTS LIMITED is an dissolved company incorporated on 18 February 1977 with the registered office located in Daresbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). CONGLETON ENGINEERING DEVELOPMENTS LIMITED was registered 49 years ago.(SIC: 28290)

Status

dissolved

Active since 49 years ago

Company No

01299199

LTD Company

Age

49 Years

Incorporated 18 February 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 6 January 2017 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury, WA4 4BS,

Previous Addresses

St George's Court Winnington Avenue Northwich Cheshire CW8 4EE
From: 13 June 2014To: 14 March 2017
Davenshaw Mill Buxton Road Buglawton Congleton Cheshire CW12 2DN England
From: 30 July 2013To: 13 June 2014
Davenshaw Mill Buxton Road Buglanton Congleton Cheshire
From: 18 February 1977To: 30 July 2013
Timeline

7 key events • 1977 - 2014

Funding Officers Ownership
Company Founded
Feb 77
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Loan Secured
Feb 14
Director Joined
Oct 14
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BECKENHAM, Francesca

Active
Winnington Avenue, NorthwichCW8 4EE
Secretary
Appointed 31 Jan 2014

BECKENHAM, Ian George

Active
Winnington Avenue, NorthwichCW8 4EE
Born August 1964
Director
Appointed 31 Jan 2014

BURGESS, Howard Etchells

Active
Winnington Avenue, NorthwichCW8 4EE
Born January 1963
Director
Appointed 17 Oct 2014

CARTER, Brian

Resigned
Midway House Farm Manchester Road, CongletonCW12 2JE
Secretary
Appointed N/A
Resigned 31 Jan 2014

CARTER, Brian

Resigned
Midway House Farm Manchester Road, CongletonCW12 2JE
Born March 1943
Director
Appointed N/A
Resigned 31 Jan 2014

HOWELL, George Alan

Resigned
Two Gables, CongletonCW12
Born October 1940
Director
Appointed N/A
Resigned 31 Jan 2014

ROWLEY, Alec

Resigned
112 Waggs Road, CongletonCW12 4BU
Born December 1944
Director
Appointed N/A
Resigned 17 Dec 2004

ROWLEY, Jack

Resigned
Kealcrest, Congleton
Born March 1919
Director
Appointed N/A
Resigned 23 Apr 2005

ROWLEY, Keith

Resigned
110 Waggs Road, Congleton
Born December 1944
Director
Appointed N/A
Resigned 31 Jan 2014
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Liquidation
25 August 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
25 May 2019
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 May 2018
LIQ03LIQ03
Liquidation Voluntary Statement Of Affairs With Form Attached
3 April 2017
4.204.20
Liquidation Voluntary Appointment Of Liquidator
3 April 2017
600600
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Secretary Company With Change Date
16 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
1 August 2006
363aAnnual Return
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
14 April 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 December 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
27 January 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 February 2001
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2000
AAAnnual Accounts
Legacy
23 September 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
363sAnnual Return (shuttle)
Legacy
1 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
28 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Resolution
9 November 1989
RESOLUTIONSResolutions
Miscellaneous
7 November 1989
MISCMISC
Memorandum Articles
7 November 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Full
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 March 1983
363363
Incorporation Company
18 February 1977
NEWINCIncorporation