Northwich
Cheshire
CW8 1AU
Director Name | Jacquie Nga Cam Thi Vo |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mr Paul Nicholas Eyres |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 29 July 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Vanessa Jane Curry |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mr Raymond Lee Davies |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mr Paul Nicholas Eyres |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
Director Name | Mr Richard Stuart Hardbattle |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Role | Formations Director |
Country of Residence | Wales |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2011(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Christopher Rolfe 50.00% Ordinary |
---|---|
250 at £1 | Jacquie Vo 25.00% Ordinary |
250 at £1 | Paul Eyres 25.00% Ordinary |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2014 | Application to strike the company off the register (3 pages) |
7 December 2013 | Director's details changed for Mr Christopher Robert Rolfe on 4 December 2013 (2 pages) |
7 December 2013 | Director's details changed for Mr Christopher Robert Rolfe on 4 December 2013 (2 pages) |
26 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
9 May 2013 | Company name changed green light digital LIMITED\certificate issued on 09/05/13
|
9 May 2013 | Change of name notice (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
28 September 2012 | Appointment of Mr Paul Nicholas Eyres as a director (2 pages) |
10 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 27 July 2011
|
25 July 2012 | Termination of appointment of Vanessa Curry as a director (2 pages) |
25 July 2012 | Termination of appointment of Raymond Davies as a director (2 pages) |
25 July 2012 | Termination of appointment of Paul Eyres as a director (2 pages) |
22 August 2011 | Termination of appointment of Crs Legal Services Limited as a secretary (2 pages) |
22 August 2011 | Appointment of Mr Paul Nicholas Eyres as a director (3 pages) |
22 August 2011 | Appointment of Ray Davies as a director (3 pages) |
22 August 2011 | Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 22 August 2011 (2 pages) |
22 August 2011 | Termination of appointment of Richard Hardbattle as a director (2 pages) |
22 August 2011 | Appointment of Vanessa Jane Curry as a director (3 pages) |
22 August 2011 | Appointment of Christopher Robert Rolfe as a director (3 pages) |
22 August 2011 | Appointment of Jacquie Nga Cam Thi Vo as a director (3 pages) |
26 July 2011 | Incorporation (35 pages) |