Bury New Road
Manchester
M25 3BH
Secretary Name | Dennis Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1998(6 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 December 2000) |
Role | Manager |
Correspondence Address | 26 Bechers Widnes Cheshire WA8 4TD |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 78 Gloucester Road Urmston Manchester M41 9AE |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 June 1999 | Return made up to 10/03/99; full list of members (6 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: matthews accountants auditors & st john chambers 2 st john street manchester M3 4DB (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
10 March 1998 | Incorporation (13 pages) |