Winsford
Cheshire
CW7 2NG
Director Name | Dr Peter Christopher Konidaris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Baker Tilly Steam Mill Chester Cheshire CH3 5AN Wales |
Secretary Name | June Havergal Green Konidaris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(same day as company formation) |
Role | Retired Gp |
Country of Residence | United Kingdom |
Correspondence Address | 81 Chester Road Winsford Cheshire CW7 2NG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Baker Tilly Steam Mill Chester Cheshire CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for June Havergal Green Konidaris on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Dr Peter Christopher Konidaris on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for June Havergal Green Konidaris on 28 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Dr Peter Christopher Konidaris on 28 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
29 May 2009 | Return made up to 28/05/09; no change of members (4 pages) |
29 May 2009 | Return made up to 28/05/09; no change of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 July 2008 | Return made up to 30/04/08; no change of members (7 pages) |
15 July 2008 | Return made up to 30/04/08; no change of members (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 October 2007 | Return made up to 30/04/07; full list of members (7 pages) |
22 October 2007 | Return made up to 30/04/07; full list of members (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
18 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 June 2004 | Return made up to 30/04/04; full list of members
|
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
23 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
24 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
24 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
28 May 2002 | Return made up to 30/04/02; full list of members
|
28 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: fold house 31 friar street bridgnorth shropshire WV6 4BJ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: fold house 31 friar street bridgnorth shropshire WV6 4BJ (1 page) |
27 November 2001 | Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 November 2001 | Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 July 2001 | Memorandum and Articles of Association (15 pages) |
16 July 2001 | Memorandum and Articles of Association (15 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: sold house 31 friar street bridgnorth shropshire essex SS9 2UA (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: sold house 31 friar street bridgnorth shropshire essex SS9 2UA (1 page) |
8 May 2001 | Company name changed tharmagreen LIMITED\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed tharmagreen LIMITED\certificate issued on 08/05/01 (2 pages) |
30 April 2001 | Incorporation (20 pages) |
30 April 2001 | Incorporation (20 pages) |