Boughton
Chester
Cheshire
CH3 5EB
Wales
Secretary Name | Ralph Taylor Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churton Villa 7 Churton Road Boughton Chester Cheshire CH3 5EB Wales |
Director Name | Conrad Sean Thornton |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churton Villa 7 Churton Road Boughton Chester CH3 5EB Wales |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Churton Villa 7 Churton Road Boughton Chester Cheshire CH3 5EB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
50 at 1 | Conrad Sean Thornton 50.00% Ordinary |
---|---|
50 at 1 | Maximillian Thornton 50.00% Ordinary |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2010 | Application to strike the company off the register (3 pages) |
22 July 2010 | Application to strike the company off the register (3 pages) |
15 July 2010 | Termination of appointment of Conrad Thornton as a director (2 pages) |
15 July 2010 | Termination of appointment of Conrad Thornton as a director (2 pages) |
24 November 2009 | Director's details changed for Conrad Sean Thornton on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Conrad Sean Thornton on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Director's details changed for Ralph Taylor Thornton on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders Statement of capital on 2009-11-24
|
24 November 2009 | Director's details changed for Ralph Taylor Thornton on 24 November 2009 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
13 July 2009 | Accounts made up to 30 November 2008 (2 pages) |
2 May 2009 | Director and Secretary's Change of Particulars / ralph thornton / 27/04/2009 / HouseName/Number was: 40, now: churton villa; Street was: marbury road, now: 7 churton road; Area was: vicars cross, now: boughton; Region was: , now: cheshire; Post Code was: CH3 5BH, now: CH3 5EB; Country was: united kingdom, now: (1 page) |
2 May 2009 | Director's change of particulars / conrad thornton / 27/04/2009 (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from hlb house, 68 high street tarporley cheshire CW6 0AT (1 page) |
2 May 2009 | Director's Change of Particulars / conrad thornton / 27/04/2009 / Middle Name/s was: , now: sean; HouseName/Number was: 40, now: churton villa; Street was: marbury road, now: 7 churton road; Area was: vicars cross, now: boughton; Post Code was: CH3 5BH, now: CH3 5EB (1 page) |
2 May 2009 | Director and secretary's change of particulars / ralph thornton / 27/04/2009 (1 page) |
2 May 2009 | Registered office changed on 02/05/2009 from hlb house, 68 high street tarporley cheshire CW6 0AT (1 page) |
26 February 2009 | Director's Change of Particulars / conrad thornton / 20/11/2008 / HouseName/Number was: , now: 40; Street was: 48 panton road, now: marbury road; Area was: hoole, now: vicars cross; Region was: cheshire, now: ; Post Code was: CH2 3HX, now: CH3 5BH; Country was: , now: united kingdom (1 page) |
26 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
26 February 2009 | Return made up to 21/11/08; full list of members (4 pages) |
26 February 2009 | Director and secretary's change of particulars / ralph thornton / 20/11/2008 (1 page) |
26 February 2009 | Director and Secretary's Change of Particulars / ralph thornton / 20/11/2008 / HouseName/Number was: , now: 40; Street was: 48 panton road, now: marbury road; Area was: hoole, now: vicars cross; Region was: cheshire, now: ; Post Code was: CH2 3HX, now: CH3 5BH; Country was: , now: united kingdom (1 page) |
26 February 2009 | Director's change of particulars / conrad thornton / 20/11/2008 (1 page) |
5 June 2008 | Ad 11/05/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
5 June 2008 | Ad 11/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
21 November 2007 | Incorporation (16 pages) |
21 November 2007 | Incorporation (16 pages) |