Blackburn Road Higher Wheelton
Chorley
Lancashire
PR6 8HL
Secretary Name | Anne St John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | 27 Long Copse Astley Village Chorley Lancashire PR7 1TH |
Director Name | John Beaty |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 June 2004) |
Role | Salesman |
Correspondence Address | 139 Lightfoot Lane Preston Lancashire PR4 0AH |
Secretary Name | Lynn Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 8 Balmoral Road Eccleston Chorley Lancashire PR7 5ST |
Director Name | Gordon Banks |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1997) |
Role | Installation Director |
Correspondence Address | 76 Broadriding Road Shevington Wigan Lancashire WN6 8EX |
Director Name | Peter Stuart Rice |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2003) |
Role | Surveyor |
Correspondence Address | 1 Pinfold Longton Preston Lancashire PR4 5AE |
Secretary Name | John Beaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 139 Lightfoot Lane Preston Lancashire PR4 0AH |
Director Name | Jocelyn Mary Reddeclife |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 4 Swallow Court Clayton Le Woods Chorley Lancashire PR6 7NZ |
Secretary Name | Jocelyn Mary Reddeclife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 November 2005) |
Role | Chartered Accountant |
Correspondence Address | 4 Swallow Court Clayton Le Woods Chorley Lancashire PR6 7NZ |
Director Name | Martin McDermot |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 June 2002) |
Role | Building Manager |
Correspondence Address | 71 Cunnery Meadow Leyland Preston Lancashire PR5 2RN |
Director Name | David Andrew Ross |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2003) |
Role | Installations Manager |
Correspondence Address | 15 Saint Davids Road Leyland Preston Lancashire PR5 2XX |
Director Name | Andrew Joseph Barlow |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 16 St Helier Close Blackburn Lancashire BB2 4EB |
Director Name | Christopher David Mitchell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2003) |
Role | Sales Director |
Correspondence Address | 17 Royd Street Todmorden Lancashire OL14 5JL |
Director Name | Energize Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 22 Nash Street Royce Place Manchester M15 5NZ |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1995(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Deloitte & Touche Llp 2 Hardman Street Manchester Lancashire M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 March 2007 | Dissolved (1 page) |
---|---|
7 December 2006 | Administrator's progress report (4 pages) |
7 December 2006 | Notice of move from Administration to Dissolution (4 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: 5 peregrine place moss side leyland preston lancashire PR5 3QY (1 page) |
24 August 2006 | Administrator's progress report (4 pages) |
3 April 2006 | Statement of affairs (6 pages) |
19 January 2006 | Resolutions
|
6 January 2006 | Appointment of an administrator (1 page) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | Return made up to 12/10/05; full list of members (7 pages) |
15 August 2005 | Director's particulars changed (1 page) |
26 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
19 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
5 July 2004 | Director resigned (1 page) |
30 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
31 October 2002 | Return made up to 12/10/02; full list of members (9 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
17 July 2002 | Full accounts made up to 31 March 2002 (16 pages) |
29 June 2002 | Director resigned (1 page) |
24 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (16 pages) |
17 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
2 August 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Auditor's resignation (1 page) |
19 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
18 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Return made up to 12/10/98; full list of members (6 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Secretary's particulars changed (1 page) |
28 July 1998 | New secretary appointed (2 pages) |
24 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 October 1997 | Return made up to 12/10/97; no change of members
|
30 May 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 May 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
27 October 1996 | Return made up to 12/10/96; full list of members
|
8 October 1996 | Resolutions
|
8 October 1996 | Ad 05/04/96--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
8 October 1996 | New director appointed (2 pages) |
17 April 1996 | Ad 06/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 January 1996 | Accounting reference date notified as 31/03 (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page) |
12 October 1995 | Incorporation (26 pages) |