The Grange
St Peter Port
Guernsey
GY1 2QJ
Secretary Name | Paul Madders Formby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2006(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 April 2011) |
Role | Business Consultant |
Correspondence Address | Grange Hall The Grange St Peter Port Guernsey GY1 2QJ |
Director Name | Mr Richard Tonkinson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Selwood Terrace London SW7 3QN |
Director Name | Mr Raymond Bob Tonkinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2007) |
Role | Co Director |
Country of Residence | Guernsey |
Correspondence Address | Le Vauquiedor Manor Le Vauquiedor St Martin Guernsey Channel Islands GY4 6UY |
Director Name | BCM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens,Hedge End Southampton Hampshire SO30 2NE |
Secretary Name | BCM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Mariners House 24 Nelsons Gardens, Hedge End Southampton Hants SO30 2NE |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Registered office address changed from 1st Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 26 October 2010 (1 page) |
26 October 2010 | Registered office address changed from 1St Floor 10/12 Hightown Sandbach Cheshire CW11 1AE on 26 October 2010 (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 June 2009 | Accounts made up to 31 August 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 February 2009 | Company name changed cps connections LTD\certificate issued on 25/02/09 (2 pages) |
24 February 2009 | Company name changed cps connections LTD\certificate issued on 25/02/09 (2 pages) |
24 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
24 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
6 June 2008 | Accounts made up to 31 August 2007 (2 pages) |
4 December 2007 | Registered office changed on 04/12/07 from: 4 bradwall court, bradwall sandbach cheshire CW11 1GE (1 page) |
4 December 2007 | Registered office changed on 04/12/07 from: 4 bradwall court, bradwall sandbach cheshire CW11 1GE (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
29 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: 4 bradwell court bradwell sandbach cheshire CW11 1GE (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 4 bradwell court bradwell sandbach cheshire CW11 1GE (1 page) |
29 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 August 2006 | Incorporation (15 pages) |
7 August 2006 | Incorporation (15 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |