Wardle
Nantwich
Cheshire
CW5 6BJ
Director Name | Mr Stephen John Davies |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Electrician Head Office Green Lane Wardle Nantwich Cheshire CW5 6BJ |
Director Name | Mr Rupert Sinclair Higgin |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Electrician Head Office Green Lane Wardle Nantwich Cheshire CW5 6BJ |
Director Name | David Young |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Electrician Head Office Green Lane Wardle Nantwich Cheshire CW5 6BJ |
Website | www.thegreenelectrician.co.uk |
---|
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £170 |
Cash | £149 |
Current Liabilities | £7,075 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2015 | Delivered on: 16 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | Application to strike the company off the register (3 pages) |
1 August 2017 | Application to strike the company off the register (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 June 2016 | Termination of appointment of David Young as a director on 24 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Stephen John Davies as a director on 24 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Stephen John Davies as a director on 24 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Rupert Sinclair Higgin as a director on 24 June 2016 (1 page) |
29 June 2016 | Termination of appointment of David Young as a director on 24 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Rupert Sinclair Higgin as a director on 24 June 2016 (1 page) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 April 2015 | Registration of charge 081150920001, created on 14 April 2015 (5 pages) |
16 April 2015 | Registration of charge 081150920001, created on 14 April 2015 (5 pages) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
13 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for Mr Stephen John Davies on 21 June 2012 (2 pages) |
5 July 2013 | Director's details changed for Mr Matthew Lincoln Evans on 21 June 2012 (2 pages) |
5 July 2013 | Director's details changed for Mr Stephen John Davies on 21 June 2012 (2 pages) |
5 July 2013 | Director's details changed for Mr Rupert Sinclair Higgin on 21 June 2012 (2 pages) |
5 July 2013 | Director's details changed for Mr Rupert Sinclair Higgin on 21 June 2012 (2 pages) |
5 July 2013 | Director's details changed for David Young on 21 June 2012 (2 pages) |
5 July 2013 | Director's details changed for David Young on 21 June 2012 (2 pages) |
5 July 2013 | Director's details changed for Mr Matthew Lincoln Evans on 21 June 2012 (2 pages) |
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|
21 June 2012 | Incorporation
|