London
EN3 7DS
Secretary Name | Katie Gavriel |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 13 Langley Drive London E11 2LN |
Director Name | Stephen Robert Tompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Role | Cinema Manager |
Correspondence Address | 22 Nash Street Manchester Lancashire M15 5nz |
Secretary Name | Jonathan Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(10 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 October 1997) |
Role | Secretary |
Correspondence Address | 17 Brook View Thaxted Dunmow Essex CM6 2LX |
Director Name | Energize Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester Lancashire M2 4EG |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 73-75 Princess Street Manchester Lancashire M2 4EG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1997 (27 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 January 2007 | Dissolved (1 page) |
---|---|
10 November 2000 | Dissolution deferment (1 page) |
10 November 2000 | Completion of winding up (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 13 langley drive london E11 2LN (1 page) |
30 September 1998 | Order of court to wind up (1 page) |
23 September 1998 | Court order notice of winding up (1 page) |
21 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Registered office changed on 15/10/97 from: 17 brook view thaxted dunmow essex CM6 2LX (1 page) |
2 May 1997 | Return made up to 03/04/97; full list of members (6 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 13 langley road london E11 3LN (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | £ nc 1000/100000 05/02/97 (1 page) |
5 March 1997 | Ad 07/02/97--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
5 March 1997 | Resolutions
|
20 February 1997 | Registered office changed on 20/02/97 from: 22 nash street royce place manchester M15 5NZ (1 page) |
1 August 1996 | Director's particulars changed (1 page) |
11 July 1996 | Director resigned (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | New director appointed (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | Director resigned (2 pages) |
3 April 1996 | Incorporation (14 pages) |