Salt Lake City 8412222
Utah Usa
Foreign
Secretary Name | Mark Brown |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 320n 3700 West Salt Lake City 8412222 Utah Usa Foreign |
Director Name | Andrew Stewart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 March 2000) |
Role | Consultant |
Correspondence Address | 189 Wardour Street London W1V 2FA |
Secretary Name | Vincent Joseph Shanahan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Role | Stockbroker |
Correspondence Address | Gevers Deynootweg 948a The Hague 2586bw |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1996(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 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 | 05 May 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 day (resigned 06 May 1998) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 December 1998) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
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 | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 October 1999 | Application for striking-off (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 73-75 princess street manchester M2 4EG (1 page) |
7 January 1999 | Registered office changed on 07/01/99 from: 22 nash street royce place manchester M15 5NZ (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Return made up to 29/08/98; no change of members (5 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Return made up to 01/08/97; full list of members (5 pages) |
18 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
18 August 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 September 1996 | Director resigned (2 pages) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | New secretary appointed (1 page) |
1 August 1996 | Incorporation (14 pages) |