Boughton
Chester
Cheshire
CH3 5BN
Wales
Director Name | Mr Paul Harris Doughty |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 September 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Peel Hall Park Gongar Lane Ashton Hayes Chester Cheshire CH3 8AY Wales |
Secretary Name | Mr Darren Paul Drabble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 September 2009) |
Role | General Counsel |
Correspondence Address | 12 Brooklawn Drive Didsbury Manchester Lancashire M20 3GZ |
Director Name | Mr Graham Donoghue |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(11 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 22 September 2009) |
Role | Managing Director Travel |
Country of Residence | England |
Correspondence Address | 49 Ashmores Lane Alsager Stoke On Trent Alsager Staffordshire ST7 2LN |
Director Name | Mr David John Osborne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(11 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 22 September 2009) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 77 Shakespeare Avenue Bath Avon BA2 4RQ |
Director Name | Mr Peter James Plumb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(11 years after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 22 September 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pembroke House 64 Lynch Road Farnham Surrey GU9 8BT |
Director Name | Mr Duncan Russell Cameron |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 5 Clayton Court Duke Street Chester Cheshire CH1 1NE Wales |
Secretary Name | Simon Justin Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sandown Terrace Boughton Chester Cheshire CH3 5BN Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moneysupermarket House St Davids Park Ewloe Chester CH5 3UZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2009 | Application for striking-off (2 pages) |
11 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
15 April 2009 | Director appointed peter james plumb (2 pages) |
15 April 2009 | Director appointed graham donoghue (2 pages) |
15 April 2009 | Director appointed david osborne (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
24 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 April 2005 | Return made up to 09/04/05; full list of members
|
27 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: park house 1 chantry court chester cheshire CH1 4QN (1 page) |
8 January 2003 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 November 2002 | Full accounts made up to 28 February 2002 (11 pages) |
15 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
27 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
18 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Full accounts made up to 29 February 2000 (11 pages) |
10 May 2000 | Auditor's resignation (1 page) |
5 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: kingfisher house sandpiper court chester business park wrexham road chester cheshire CH4 9QF (1 page) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
19 April 1999 | Return made up to 09/04/99; full list of members
|
4 February 1999 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 7 hoole road chester cheshire CH2 3NH (1 page) |
16 April 1998 | Secretary resigned (1 page) |
9 April 1998 | Incorporation (17 pages) |