West Ardsley
Wakefield
West Yorkshire
WF3 1HF
Secretary Name | Darren Roebuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2001(3 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Driver |
Correspondence Address | 3 Redhill Avenue West Ardsley Wakefield West Yorkshire WF3 1HF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 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 | 31 October 1997(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Fieldview Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2000) |
Correspondence Address | Scriven House Richmond Road, Bowdon Altrincham Cheshire WA14 2TT |
Registered Address | Century House Ashley Road Hale Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 September 2002 | Dissolved (1 page) |
---|---|
18 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2002 | Liquidators statement of receipts and payments (5 pages) |
6 August 2001 | Appointment of a voluntary liquidator (1 page) |
6 August 2001 | Statement of affairs (5 pages) |
6 August 2001 | Resolutions
|
4 July 2001 | Registered office changed on 04/07/01 from: haley house whitehall road cleckheaton west yorkshire BD19 4DW (1 page) |
6 March 2001 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Return made up to 31/10/00; no change of members
|
10 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: scriven house richmond road bowdon altrincham cheshire WA14 1TT (1 page) |
24 August 2000 | Company name changed dampguard U.k LIMITED\certificate issued on 25/08/00 (2 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
30 September 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
17 February 1999 | Return made up to 31/10/98; full list of members (6 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 73/75 princess street st peter's square manchester M2 4EG (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | New director appointed (2 pages) |
31 October 1997 | Incorporation (14 pages) |