Company NameThebes Corporation Plc
DirectorsMohammed Ahmad and Mohammed Azam
Company StatusDissolved
Company Number03405723
CategoryPublic Limited Company
Incorporation Date18 July 1997(26 years, 9 months ago)
Previous NameThebes 2000 Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMohammed Ahmad
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(2 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address20 Stretton Avenue
Stretford
Manchester
Lancashire
M32 9SD
Director NameMohammed Azam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1999(2 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address5a Saint Austell Road
Manchester
Lancashire
M16 8WQ
Secretary NameMohammed Ahmad
NationalityBritish
StatusCurrent
Appointed06 August 1999(2 years after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address20 Stretton Avenue
Stretford
Manchester
Lancashire
M32 9SD
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address1013 Stockport Road
Manchester
Lancashire
M19 2TB
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 August 2001Dissolved (1 page)
15 May 2001Completion of winding up (1 page)
13 June 2000Order of court to wind up (2 pages)
10 December 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
10 December 1999Return made up to 18/07/99; no change of members (4 pages)
9 December 1999Director resigned (1 page)
7 September 1999Registered office changed on 07/09/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page)
2 September 1999Ad 26/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999New director appointed (2 pages)
29 August 1999Certificate of authorisation to commence business and borrow (1 page)
29 August 1999Application to commence business (2 pages)
19 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(9 pages)
13 January 1999Company name changed northeast gas PLC\certificate issued on 14/01/99 (2 pages)
14 December 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
24 July 1998Return made up to 18/07/98; full list of members
  • 363(287) ‐ Registered office changed on 24/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1998Registered office changed on 24/07/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page)
24 July 1998Secretary's particulars changed;director's particulars changed (1 page)
13 March 1998Secretary's particulars changed;director's particulars changed (1 page)