Backford
Chester
Cheshire
CH2 4BQ
Wales
Secretary Name | Walter Stobie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Nook Backford Chester Cheshire CH2 4BQ Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.greenroofoffsets.co.uk |
---|---|
Telephone | 01244 851796 |
Telephone region | Chester |
Registered Address | 24 Nicholas Street Chester Cheshire CH1 2AU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Deborah Wales 80.00% Ordinary |
---|---|
5 at £1 | Mark Shipley 5.00% Ordinary |
15 at £1 | Janet Walton 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,128 |
Current Liabilities | £26,169 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Previous accounting period extended from 28 February 2010 to 31 July 2010 (1 page) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Deborah Wales on 14 February 2010 (2 pages) |
21 August 2009 | Capitals not rolled up (2 pages) |
5 August 2009 | Return made up to 15/02/09; full list of members (3 pages) |
7 July 2009 | Compulsory strike-off action has been suspended (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
18 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
18 March 2008 | Director appointed deborah wales (2 pages) |
18 March 2008 | Secretary appointed walter stobie (2 pages) |
15 February 2008 | Incorporation (16 pages) |