About

Registered Number: 00548003
Date of Incorporation: 21/04/1955 (69 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 01/05/2016 (8 years and 1 month ago)
Registered Address: Tower Bridge House, St. Katharines Way, London, E1W 1DD

 

Having been setup in 1955, The Congleton Board Company Ltd has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at this organisation. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2016
4.71 - Return of final meeting in members' voluntary winding-up 01 February 2016
4.68 - Liquidator's statement of receipts and payments 08 October 2015
4.68 - Liquidator's statement of receipts and payments 31 October 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2013
4.68 - Liquidator's statement of receipts and payments 29 October 2012
4.68 - Liquidator's statement of receipts and payments 14 October 2011
RESOLUTIONS - N/A 11 October 2010
RESOLUTIONS - N/A 11 October 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2010
4.70 - N/A 11 October 2010
AD01 - Change of registered office address 08 October 2010
TM01 - Termination of appointment of director 07 September 2010
AP01 - Appointment of director 07 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 24 June 2010
CH03 - Change of particulars for secretary 30 April 2010
288c - Notice of change of directors or secretaries or in their particulars 10 September 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 20 May 2009
287 - Change in situation or address of Registered Office 19 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
225 - Change of Accounting Reference Date 12 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
287 - Change in situation or address of Registered Office 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 06 September 2005
363a - Annual Return 12 July 2005
AA - Annual Accounts 25 August 2004
363a - Annual Return 07 July 2004
AA - Annual Accounts 15 October 2003
363a - Annual Return 22 August 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
AA - Annual Accounts 18 October 2002
363a - Annual Return 11 September 2002
AA - Annual Accounts 11 June 2001
AA - Annual Accounts 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 21 November 2000
287 - Change in situation or address of Registered Office 31 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 07 July 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
287 - Change in situation or address of Registered Office 14 January 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 06 July 1997
AA - Annual Accounts 11 December 1996
363s - Annual Return 01 August 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
AA - Annual Accounts 20 November 1995
363s - Annual Return 02 August 1995
AA - Annual Accounts 05 November 1994
363s - Annual Return 15 July 1994
AA - Annual Accounts 01 October 1993
363s - Annual Return 14 July 1993
RESOLUTIONS - N/A 12 July 1993
AA - Annual Accounts 21 October 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 19 July 1991
RESOLUTIONS - N/A 16 July 1991
RESOLUTIONS - N/A 16 July 1991
RESOLUTIONS - N/A 16 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
288 - N/A 24 April 1991
288 - N/A 19 April 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
RESOLUTIONS - N/A 19 January 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 22 June 1988
363 - Annual Return 26 September 1987
AA - Annual Accounts 02 July 1987
363 - Annual Return 03 November 1986
AA - Annual Accounts 22 October 1986

Mortgages & Charges

Description Date Status Charge by
2ND suppl trust deed 03 November 1972 Fully Satisfied

N/A

Supplemental trust deed. 27 July 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.