About

Registered Number: 01299199
Date of Incorporation: 18/02/1977 (48 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2019 (5 years and 7 months ago)
Registered Address: C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

 

Based in Daresbury, Congleton Engineering Developments Ltd was registered on 18 February 1977, it has a status of "Dissolved". This organisation has 6 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Brian N/A 31 January 2014 1
HOWELL, George Alan N/A 31 January 2014 1
ROWLEY, Alec N/A 17 December 2004 1
ROWLEY, Jack N/A 23 April 2005 1
ROWLEY, Keith N/A 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BECKENHAM, Francesca 31 January 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2019
LIQ14 - N/A 25 May 2019
LIQ03 - N/A 09 May 2018
RESOLUTIONS - N/A 03 April 2017
4.20 - N/A 03 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2017
AD01 - Change of registered office address 14 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 11 November 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 16 June 2014
CH03 - Change of particulars for secretary 16 June 2014
CH01 - Change of particulars for director 13 June 2014
AD01 - Change of registered office address 13 June 2014
MR01 - N/A 21 February 2014
TM01 - Termination of appointment of director 12 February 2014
TM02 - Termination of appointment of secretary 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
TM01 - Termination of appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AP03 - Appointment of secretary 12 February 2014
AA - Annual Accounts 18 October 2013
AD01 - Change of registered office address 30 July 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 02 January 2013
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 30 January 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 18 December 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 04 January 2007
363a - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 12 January 2004
363s - Annual Return 09 January 2003
AA - Annual Accounts 23 December 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 04 January 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 10 February 2000
AA - Annual Accounts 03 February 2000
395 - Particulars of a mortgage or charge 23 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 08 January 1999
363s - Annual Return 04 June 1998
363s - Annual Return 01 May 1998
363s - Annual Return 01 May 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 01 April 1998
AA - Annual Accounts 04 February 1997
AA - Annual Accounts 29 March 1996
AA - Annual Accounts 31 January 1995
AA - Annual Accounts 09 February 1994
363s - Annual Return 21 January 1994
363s - Annual Return 28 January 1993
AA - Annual Accounts 28 January 1993
AA - Annual Accounts 01 July 1992
395 - Particulars of a mortgage or charge 28 February 1992
AA - Annual Accounts 09 December 1991
363a - Annual Return 22 February 1991
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
RESOLUTIONS - N/A 09 November 1989
MISC - Miscellaneous document 07 November 1989
MEM/ARTS - N/A 07 November 1989
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
AA - Annual Accounts 16 June 1988
363 - Annual Return 16 June 1988
AA - Annual Accounts 03 June 1987
363 - Annual Return 03 June 1987
363 - Annual Return 18 March 1983
NEWINC - New incorporation documents 18 February 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2014 Outstanding

N/A

Debenture 07 December 2007 Outstanding

N/A

Legal mortgage 10 September 1999 Outstanding

N/A

Mortgage debenture 24 February 1992 Outstanding

N/A

Legal mortgage 20 March 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.