Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Congleton Motor Factors LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 11, 2008)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01812950
Record last updated Sunday, October 13, 2013 2:29:59 PM UTC
Official Address The Elms Moorfarm Road East Airfield Industrial Estate Ashbourne South
There are 4 companies registered at this street
Locality Ashbourne South
Region Derbyshire, England
Postal Code DE61HD
Sector Sale of motor vehicle parts etc.

Charts

Visits

CONGLETON MOTOR FACTORS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-92025-2012
Document Type Publication date Download link
Registry Sep 22, 2009 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 9, 2009 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Jun 1, 2009 Application for striking off Application for striking off
Registry Mar 31, 2009 Resignation of a director Resignation of a director
Registry Feb 10, 2009 Annual return Annual return
Registry Dec 29, 2008 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Dec 29, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 29, 2008 Resignation of a secretary Resignation of a secretary
Registry Dec 29, 2008 Appointment of a man as Director Appointment of a man as Director
Financials Jun 11, 2008 Annual accounts Annual accounts
Registry May 15, 2008 Change of accounting reference date Change of accounting reference date
Registry Jan 22, 2008 Annual return Annual return
Registry Jan 22, 2008 Resignation of a director Resignation of a director
Registry Jan 22, 2008 Resignation of a director 1812... Resignation of a director 1812...
Registry Jan 22, 2008 Resignation of a director Resignation of a director
Registry Feb 1, 2007 Annual return Annual return
Financials Jan 22, 2007 Annual accounts Annual accounts
Registry Dec 21, 2006 Change of accounting reference date Change of accounting reference date
Registry Oct 13, 2006 Resignation of a director Resignation of a director
Registry Oct 13, 2006 Resignation of a director 1812... Resignation of a director 1812...
Financials Apr 7, 2006 Annual accounts Annual accounts
Registry Jan 26, 2006 Annual return Annual return
Financials Jun 21, 2005 Annual accounts Annual accounts
Registry Feb 1, 2005 Annual return Annual return
Registry Jun 1, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials May 21, 2004 Annual accounts Annual accounts
Registry Jan 25, 2004 Annual return Annual return
Registry May 23, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials May 15, 2003 Annual accounts Annual accounts
Registry Apr 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 7, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 2003 Annual return Annual return
Financials Oct 28, 2002 Annual accounts Annual accounts
Registry Apr 17, 2002 Annual return Annual return
Registry Nov 16, 2001 Appointment of a director Appointment of a director
Registry Nov 6, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 5, 2001 Particulars of a mortgage or charge 1812... Particulars of a mortgage or charge 1812...
Financials Aug 8, 2001 Annual accounts Annual accounts
Registry Apr 23, 2001 Annual return Annual return
Financials Sep 18, 2000 Annual accounts Annual accounts
Registry Feb 28, 2000 Annual return Annual return
Financials Nov 1, 1999 Annual accounts Annual accounts
Registry Feb 19, 1999 Annual return Annual return
Registry Feb 19, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials May 21, 1998 Annual accounts Annual accounts
Registry Feb 12, 1998 Annual return Annual return
Registry Dec 4, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 23, 1997 Annual accounts Annual accounts
Registry Jan 31, 1997 Annual return Annual return
Financials May 29, 1996 Annual accounts Annual accounts
Registry May 22, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 25, 1996 Annual return Annual return
Financials Sep 25, 1995 Annual accounts Annual accounts
Registry Jan 18, 1995 Annual return Annual return
Registry Jan 18, 1995 Director's particulars changed Director's particulars changed
Financials Jun 30, 1994 Annual accounts Annual accounts
Registry Nov 22, 1993 Annual return Annual return
Registry Nov 22, 1993 Director's particulars changed Director's particulars changed
Financials Sep 13, 1993 Annual accounts Annual accounts
Registry Dec 15, 1992 Annual return Annual return
Registry Jul 28, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 28, 1992 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 28, 1992 Annual accounts Annual accounts
Registry May 12, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 18, 1991 Annual return Annual return
Financials Oct 31, 1991 Annual accounts Annual accounts
Registry May 28, 1991 Annual return Annual return
Registry Jul 23, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 19, 1990 Director resigned, new director appointed 1812... Director resigned, new director appointed 1812...
Registry Jun 13, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 29, 1990 Annual return Annual return
Financials Sep 15, 1989 Annual accounts Annual accounts
Registry Jan 9, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 9, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 16, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 1988 Annual return Annual return
Financials Nov 9, 1988 Annual accounts Annual accounts
Registry Mar 31, 1988 Annual return Annual return
Registry Feb 10, 1988 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 7, 1988 Annual accounts Annual accounts
Financials Jan 29, 1987 Annual accounts 1812... Annual accounts 1812...
Registry Jun 20, 1986 Annual return Annual return
Registry Jun 20, 1986 Annual return 1812... Annual return 1812...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)