Nortingate Village
Chester
CH2 2EA
Wales
Director Name | Liam Lang |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(4 weeks after company formation) |
Appointment Duration | 2 years (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 19 Lonsdale Drive Croston Preston PR26 9RU |
Secretary Name | Steve Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(4 weeks after company formation) |
Appointment Duration | 2 years (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 7 Baristow Close Nortingate Village Chester CH2 2EA Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | Richmond Place 127 Boughton Chester CH3 5BH Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
7 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
30 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
23 July 2008 | Director appointed liam lang (2 pages) |
23 July 2008 | Director and secretary appointed stephen cooper (2 pages) |
23 July 2008 | Director and secretary appointed stephen cooper (2 pages) |
23 July 2008 | Director appointed liam lang (2 pages) |
18 July 2008 | Ad 15/07/08\gbp si 74@1=74\gbp ic 1/75\ (2 pages) |
18 July 2008 | Appointment Terminated Secretary online corporate secretaries LIMITED (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
18 July 2008 | Ad 15/07/08 gbp si 25@1=25 gbp ic 75/100 (2 pages) |
18 July 2008 | Appointment Terminated Director online nominees LIMITED (1 page) |
18 July 2008 | Ad 15/07/08 gbp si 74@1=74 gbp ic 1/75 (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
18 July 2008 | Appointment terminated director online nominees LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
18 July 2008 | Ad 15/07/08\gbp si 25@1=25\gbp ic 75/100\ (2 pages) |
17 June 2008 | Incorporation (12 pages) |
17 June 2008 | Incorporation (12 pages) |