Great Boughton
Chester
CH3 5XH
Wales
Director Name | Mr Graham Nigel Grant Appleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Crouchley Lane Lymm Warrington Cheshire WA13 0AS |
Secretary Name | Ms Karen Gooch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2008(4 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Woodlands Wincham Northwich Cheshire CW9 6PL |
Director Name | Mr David William Ibbotson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lander Close Stone Staffordshire ST15 8GE |
Secretary Name | Joan Cottier Underhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2008) |
Role | Company Director |
Correspondence Address | 9 Gorsefield Tattenhall Chester Cheshire CH3 9HB Wales |
Director Name | Mr Robert Charles Phillips |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Black & White House Barthomley Road, Audley Stoke On Trent Staffordshire ST7 8DN |
Director Name | Laytons Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Registered Address | Suite C4 Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2011 | Registered office address changed from Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE on 16 March 2011 (2 pages) |
16 March 2011 | Registered office address changed from Vale House Aston Lane North Preston Brook Runcorn Cheshire WA7 3PE on 16 March 2011 (2 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Company name changed utility connections LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
18 January 2010 | Director's details changed for Andrew Robert Underhill on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Robert Underhill on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders Statement of capital on 2010-01-18
|
24 November 2009 | Termination of appointment of David Ibbotson as a director (1 page) |
24 November 2009 | Termination of appointment of David Ibbotson as a director (1 page) |
24 November 2009 | Termination of appointment of Robert Phillips as a director (1 page) |
24 November 2009 | Termination of appointment of Robert Phillips as a director (1 page) |
29 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 June 2009 | Accounts made up to 30 September 2008 (2 pages) |
6 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 07/12/08; full list of members (4 pages) |
5 January 2009 | Ad 01/10/08-30/09/09 gbp si 97@1=97 gbp ic 3/100 (2 pages) |
5 January 2009 | Secretary appointed karen gooch (1 page) |
5 January 2009 | Secretary appointed karen gooch (1 page) |
5 January 2009 | Appointment terminated secretary joan underhill (1 page) |
5 January 2009 | Ad 01/10/08-30/09/09\gbp si 97@1=97\gbp ic 3/100\ (2 pages) |
5 January 2009 | Appointment Terminated Secretary joan underhill (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Accounts made up to 30 September 2007 (2 pages) |
3 December 2008 | Return made up to 07/12/07; full list of members (4 pages) |
3 December 2008 | Return made up to 07/12/07; full list of members (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: office W18B chester enterprise centre chester cheshire CH2 3NE (1 page) |
18 October 2007 | Ad 12/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 October 2007 | Ad 12/10/07--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: office W18B chester enterprise centre chester cheshire CH2 3NE (1 page) |
18 October 2007 | New director appointed (2 pages) |
5 July 2007 | Accounts made up to 30 September 2006 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
30 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: office h 1 c chester enterprise centre hoole chester cheshire CH2 3NE (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: office h 1 c chester enterprise centre hoole chester cheshire CH2 3NE (1 page) |
10 May 2006 | Accounts made up to 30 September 2005 (1 page) |
10 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
16 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
18 May 2005 | Company name changed dialmode (291) LIMITED\certificate issued on 18/05/05 (2 pages) |
18 May 2005 | Company name changed dialmode (291) LIMITED\certificate issued on 18/05/05 (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 22 st john street manchester M3 4EB (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Ad 29/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 May 2005 | Ad 29/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 22 st john street manchester M3 4EB (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
7 December 2004 | Incorporation (20 pages) |
7 December 2004 | Incorporation (20 pages) |