Stamford Lane Christleton
Chester
CH3 7QD
Wales
Director Name | Stephen Paul James |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverbirch Cottage Stamford Lane Christleton Chester CH3 7QD Wales |
Secretary Name | Stephen Paul James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverbirch Cottage Stamford Lane Christleton Chester CH3 7QD Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Registered Address | Hamilton House 56 Hamilton Street Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2009 | Memorandum and Articles of Association (6 pages) |
17 September 2009 | Memorandum and Articles of Association (6 pages) |
15 September 2009 | Company name changed formula digital designs LIMITED\certificate issued on 15/09/09 (2 pages) |
15 September 2009 | Company name changed formula digital designs LIMITED\certificate issued on 15/09/09 (2 pages) |
23 June 2009 | Director appointed maureen james (2 pages) |
23 June 2009 | Director and secretary appointed stephen paul james (2 pages) |
23 June 2009 | Director appointed maureen james (2 pages) |
23 June 2009 | Appointment terminated director christine avis (1 page) |
23 June 2009 | Appointment Terminated Director christine avis (1 page) |
23 June 2009 | Ad 04/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
23 June 2009 | Director and secretary appointed stephen paul james (2 pages) |
23 June 2009 | Ad 04/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 June 2009 | Incorporation (12 pages) |
4 June 2009 | Incorporation (12 pages) |