About

Registered Number: 08783913
Date of Incorporation: 20/11/2013 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 7 months ago)
Registered Address: 5 New Street Cottages, Havannah Lane,Eton, Congleton, Cheshire, CW12 2NF

 

Established in 2013, Changing Lanes (Cheshire) Cic have registered office in Congleton in Cheshire. We don't currently know the number of employees at Changing Lanes (Cheshire) Cic. Jones, Deborah Jean Jones, Jones, Deborah Jean, Pennington, Susan Elizabeth, Belfield, Simon James, Mcgoldrick, Tom, Belfield, Simon James, Bevan, Kerry, Booth, Kevin John, Day, Jeanette Candace, Floyd, Andrew Vincent, Ginnelly, Kevin Anthony Joseph, King, Matthew Guy, Mcgoldrick, Thomas More, Mcgoldrick, Tom, Phillips, Simon, Rogers, Charles, Rogers, Charles Joseph, Swann, Michael Richard, Warburton, Emma Jane Marie are the current directors of Changing Lanes (Cheshire) Cic.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Deborah Jean 22 January 2016 - 1
PENNINGTON, Susan Elizabeth 21 February 2019 - 1
BELFIELD, Simon James 27 October 2016 03 January 2018 1
BEVAN, Kerry 05 December 2014 22 March 2016 1
BOOTH, Kevin John 21 February 2019 12 June 2019 1
DAY, Jeanette Candace 31 May 2017 29 January 2019 1
FLOYD, Andrew Vincent 24 April 2018 26 February 2019 1
GINNELLY, Kevin Anthony Joseph 20 November 2013 11 July 2016 1
KING, Matthew Guy 25 July 2014 03 January 2015 1
MCGOLDRICK, Thomas More 05 November 2014 30 November 2016 1
MCGOLDRICK, Tom 20 November 2013 25 July 2014 1
PHILLIPS, Simon 03 September 2014 05 November 2014 1
ROGERS, Charles 05 December 2014 21 January 2016 1
ROGERS, Charles Joseph 12 May 2014 18 July 2014 1
SWANN, Michael Richard 20 November 2013 06 May 2014 1
WARBURTON, Emma Jane Marie 07 January 2015 06 August 2015 1
Secretary Name Appointed Resigned Total Appointments
JONES, Deborah Jean Jones 29 January 2019 - 1
BELFIELD, Simon James 27 October 2016 03 January 2018 1
MCGOLDRICK, Tom 20 November 2013 27 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 August 2019
DS01 - Striking off application by a company 08 August 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 01 March 2019
CS01 - N/A 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
AP01 - Appointment of director 28 February 2019
AD01 - Change of registered office address 22 February 2019
AP03 - Appointment of secretary 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 25 June 2018
AD01 - Change of registered office address 12 March 2018
TM01 - Termination of appointment of director 17 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 10 November 2017
AP01 - Appointment of director 08 June 2017
CS01 - N/A 19 December 2016
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 14 November 2016
TM02 - Termination of appointment of secretary 14 November 2016
AD01 - Change of registered office address 14 November 2016
AP03 - Appointment of secretary 14 November 2016
AA - Annual Accounts 08 August 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 30 March 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 04 February 2016
AR01 - Annual Return 19 December 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 21 April 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 23 January 2015
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
AD01 - Change of registered office address 17 December 2014
AP01 - Appointment of director 13 November 2014
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 15 August 2014
TM01 - Termination of appointment of director 08 August 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 19 May 2014
TM01 - Termination of appointment of director 09 May 2014
CICINC - N/A 20 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.