Knutsford
Cheshire
WA16 8QZ
Director Name | Mr David Patrick Fitton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Clair Fitton |
---|---|
Status | Closed |
Appointed | 09 February 2012(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Secretary Name | Mrs Clair Fitton |
---|---|
Status | Closed |
Appointed | 08 March 2012(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Steve Thomas Grindrod |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Secretary Name | KBS Corporate Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 February 2012) |
Correspondence Address | 11 Market Street Whaley Bridge High Peak Derbyshire SK23 7AA |
Website | www.verdegreen.co.uk/ |
---|---|
Telephone | 0845 2262284 |
Telephone region | Unknown |
Registered Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Clair Fitton 50.00% Ordinary |
---|---|
50 at £1 | David Fitton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,958 |
Cash | £978 |
Current Liabilities | £70,904 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | Voluntary strike-off action has been suspended (1 page) |
8 May 2015 | Voluntary strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Application to strike the company off the register (3 pages) |
17 July 2014 | Notice of completion of voluntary arrangement (12 pages) |
17 July 2014 | Notice of completion of voluntary arrangement (12 pages) |
24 October 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
24 October 2013 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-05
|
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-05
|
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders Statement of capital on 2012-12-05
|
19 March 2012 | Appointment of Mrs Clair Fitton as a secretary (1 page) |
19 March 2012 | Appointment of Mrs Clair Fitton as a secretary (1 page) |
16 March 2012 | Termination of appointment of Kbs Corporate Services as a secretary (1 page) |
16 March 2012 | Registered office address changed from C/O C/O Mrs C Fitton Booths Park Chelford Road Knutsford Cheshire United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Termination of appointment of Kbs Corporate Services as a secretary (1 page) |
16 March 2012 | Registered office address changed from C/O C/O Mrs C Fitton Booths Park Chelford Road Knutsford Cheshire United Kingdom on 16 March 2012 (1 page) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 12 March 2012 (1 page) |
9 March 2012 | Appointment of Mrs Clair Fitton as a secretary (1 page) |
9 March 2012 | Appointment of Mrs Clair Fitton as a secretary (1 page) |
22 November 2011 | Appointment of Mr David Patrick Fitton as a director (2 pages) |
22 November 2011 | Appointment of Mr David Patrick Fitton as a director (2 pages) |
8 November 2011 | Company name changed verde green plants LTD\certificate issued on 08/11/11
|
8 November 2011 | Company name changed verde green plants LTD\certificate issued on 08/11/11
|
29 June 2011 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 11 Princess Street Knutsford Cheshire WA16 6DD England on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 11 Princess Street Knutsford Cheshire WA16 6DD England on 29 June 2011 (1 page) |
28 June 2011 | Appointment of Mrs Clair Fitton as a director (2 pages) |
28 June 2011 | Company name changed emberwall LTD.\certificate issued on 28/06/11
|
28 June 2011 | Termination of appointment of Steven Grindrod as a director (1 page) |
28 June 2011 | Company name changed emberwall LTD.\certificate issued on 28/06/11
|
28 June 2011 | Appointment of Mrs Clair Fitton as a director (2 pages) |
28 June 2011 | Termination of appointment of Steven Grindrod as a director (1 page) |
25 May 2011 | Appointment of Kbs Corporate Services as a secretary (2 pages) |
25 May 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
25 May 2011 | Appointment of Kbs Corporate Services as a secretary (2 pages) |
25 May 2011 | Appointment of Mr Steven Thomas Grindrod as a director (2 pages) |
25 May 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
25 May 2011 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 25 May 2011 (1 page) |
25 May 2011 | Appointment of Mr Steven Thomas Grindrod as a director (2 pages) |
25 May 2011 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 25 May 2011 (1 page) |
9 March 2011 | Incorporation (36 pages) |
9 March 2011 | Incorporation (36 pages) |