Manchester
M2 4WQ
Secretary Name | Mr Stephen Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ashfell Court Edge Lane Chorlton Manchester M21 9HE |
Secretary Name | Simon James Cusworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2001) |
Role | Consultant |
Correspondence Address | 73-75 Princess Street Manchester Greater Manchester M2 4EG |
Secretary Name | Mr Douglas Ronald Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1998(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 82 King Street Manchester M2 4WQ |
Secretary Name | Zandra Jennifer Platt |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 September 2003) |
Role | Accounts Manager |
Correspondence Address | 46 Mostyn Road Hazel Grove Stockport Cheshire SK7 5HT |
Director Name | Zandra Jennifer Platt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2002(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 46 Mostyn Road Hazel Grove Stockport Cheshire SK7 5HT |
Secretary Name | Zandra Jennifer Moore |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 February 2009) |
Role | Client Relationship Manager |
Correspondence Address | 65 Rossall Road Bolton Lancashire BL2 2QF |
Director Name | Energize Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 22 Nash Street Royce Place Manchester M15 5NZ |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Director Name | NASH Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(1 year after company formation) |
Appointment Duration | 4 years (resigned 28 February 2001) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(5 years after company formation) |
Appointment Duration | 1 day (resigned 24 January 2001) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Registered Address | 3rd Floor 82 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Douglas Ronald Murphy 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
6 January 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
11 February 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
5 October 2017 | Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Change of details for Mr Stephen Robert Thompson as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Stephen Robert Thompson on 5 October 2017 (2 pages) |
1 April 2017 | Termination of appointment of Douglas Ronald Murphy as a secretary on 1 March 2017 (1 page) |
1 April 2017 | Termination of appointment of Douglas Ronald Murphy as a secretary on 1 March 2017 (1 page) |
1 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
9 July 2012 | Director's details changed for Mr Stephen Robert Thompson on 9 July 2012 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 January 2011 | Secretary's details changed for Mr Douglas Ronald Murphy on 16 January 2011 (1 page) |
19 January 2011 | Director's details changed for Mr Stephen Robert Thompson on 16 January 2011 (2 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Secretary's details changed for Mr Douglas Ronald Murphy on 16 January 2011 (1 page) |
19 January 2011 | Registered office address changed from C/O Murphy Thompson Moore Llp 3Rd Floor 82 King Street Manchester M2 4WQ on 19 January 2011 (1 page) |
19 January 2011 | Director's details changed for Mr Stephen Robert Thompson on 16 January 2011 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Stephen Robert Thompson on 5 February 2010 (2 pages) |
24 July 2009 | Secretary's change of particulars / douglas murphy / 24/07/2009 (1 page) |
24 July 2009 | Secretary's change of particulars / douglas murphy / 24/07/2009 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
28 February 2009 | Appointment terminated secretary zandra moore (1 page) |
28 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
28 February 2009 | Appointment terminated secretary zandra moore (1 page) |
6 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 49 king street manchester M2 7AY (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 49 king street manchester M2 7AY (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o murphy thompson moore LLP 3RD floor 82 king street manchester M2 4WQ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from c/o murphy thompson moore LLP 3RD floor 82 king street manchester M2 4WQ (1 page) |
20 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
19 November 2007 | Company name changed energize secretary LIMITED\certificate issued on 19/11/07 (2 pages) |
19 November 2007 | Company name changed energize secretary LIMITED\certificate issued on 19/11/07 (2 pages) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
10 August 2006 | New secretary appointed (1 page) |
10 August 2006 | New secretary appointed (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 31 buxton road stockport cheshire SK2 6LS (1 page) |
13 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 16/01/06; full list of members (2 pages) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
7 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 73-75 princess street st peters street manchester M2 4EG (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 73-75 princess street st peters street manchester M2 4EG (1 page) |
6 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 January 2004 | Return made up to 16/01/04; full list of members (2 pages) |
28 January 2004 | Return made up to 16/01/04; full list of members (2 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
27 April 2003 | Return made up to 16/01/03; full list of members
|
27 April 2003 | Return made up to 16/01/03; full list of members
|
31 March 2003 | Secretary's particulars changed (1 page) |
31 March 2003 | Secretary's particulars changed (1 page) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
24 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
24 January 2002 | Return made up to 16/01/02; full list of members (8 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
1 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Secretary resigned (1 page) |
19 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 16/01/01; full list of members (7 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
21 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
23 June 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | Secretary's particulars changed (1 page) |
23 June 1999 | Secretary's particulars changed (1 page) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
7 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
7 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
21 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
13 November 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
13 November 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: 22 nash street royce place manchester M15 5NZ (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 22 nash street royce place manchester M15 5NZ (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 16/01/97; full list of members
|
25 February 1997 | Return made up to 16/01/97; full list of members
|
8 October 1996 | Accounting reference date notified as 30/06 (1 page) |
8 October 1996 | Accounting reference date notified as 30/06 (1 page) |
16 January 1996 | Incorporation (14 pages) |
16 January 1996 | Incorporation (14 pages) |