Stretford
Manchester
Lancashire
M32 9SD
Director Name | Mohammed Azam |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 1999(2 years after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 5a Saint Austell Road Manchester Lancashire M16 8WQ |
Secretary Name | Mohammed Ahmad |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1999(2 years after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Stretton Avenue Stretford Manchester Lancashire M32 9SD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Director Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 73-75 Princess Street St Peters Square Manchester M2 4EG |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 1013 Stockport Road Manchester Lancashire M19 2TB |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 August 2001 | Dissolved (1 page) |
---|---|
15 May 2001 | Completion of winding up (1 page) |
13 June 2000 | Order of court to wind up (2 pages) |
10 December 1999 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
10 December 1999 | Return made up to 18/07/99; no change of members (4 pages) |
9 December 1999 | Director resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
2 September 1999 | Ad 26/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
29 August 1999 | Certificate of authorisation to commence business and borrow (1 page) |
29 August 1999 | Application to commence business (2 pages) |
19 August 1999 | Resolutions
|
13 January 1999 | Company name changed northeast gas PLC\certificate issued on 14/01/99 (2 pages) |
14 December 1998 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
24 July 1998 | Return made up to 18/07/98; full list of members
|
24 July 1998 | Registered office changed on 24/07/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
24 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |