Boughton
Chester
Cheshire
CH3 5BF
Wales
Director Name | Deirdre Green |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 January 2012(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 9 Old Chester Road Ewloe Flintshire CH5 3RU Wales |
Director Name | Mr Andrew Martin Green |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Richmond House Mount Place Chester Cheshire CH3 5BF Wales |
Director Name | Mr Glen Purchase |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 months (resigned 09 March 2012) |
Role | Carpet Fitter |
Country of Residence | England |
Correspondence Address | 594 New Chester Road Bromborough Wirral Merseyside CH62 2AZ Wales |
Registered Address | 2 Richmond House Mount Place Boughton Chester Cheshire CH3 5BF 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 August |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Termination of appointment of Glen Purchase as a director (1 page) |
13 March 2012 | Termination of appointment of Glen Purchase as a director on 9 March 2012 (1 page) |
1 February 2012 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE on 1 February 2012 (2 pages) |
18 January 2012 | Appointment of Deirdre Green as a director on 10 January 2012 (3 pages) |
18 January 2012 | Appointment of Deirdre Green as a director (3 pages) |
12 January 2012 | Appointment of Andrew Martin Green as a director (3 pages) |
12 January 2012 | Appointment of Andrew Martin Green as a director on 10 January 2012 (3 pages) |
5 January 2012 | Registered office address changed from 2 Richmond House Mount Place Chester Cheshire CH3 5BF England on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 2 Richmond House Mount Place Chester Cheshire CH3 5BF England on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 2 Richmond House Mount Place Chester Cheshire CH3 5BF England on 5 January 2012 (2 pages) |
18 October 2011 | Termination of appointment of Andrew Martin Green as a director on 12 October 2011 (2 pages) |
18 October 2011 | Appointment of Glen Purchase as a director on 11 October 2011 (3 pages) |
18 October 2011 | Termination of appointment of Andrew Green as a director (2 pages) |
18 October 2011 | Appointment of Glen Purchase as a director (3 pages) |
30 August 2011 | Incorporation Statement of capital on 2011-08-30
|
30 August 2011 | Incorporation Statement of capital on 2011-08-30
|