Heaton Norris
Stockport
Cheshire
SK4 1PS
Director Name | Frances Conroy |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 15 March 2010) |
Role | Company Director |
Correspondence Address | 4 Berridge Avenue Burnley Lancashire BB12 6AW |
Secretary Name | Frances Conroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(7 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 15 March 2010) |
Role | Company Director |
Correspondence Address | 4 Berridge Avenue Burnley Lancashire BB12 6AW |
Director Name | Mr George Gledhill |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graft Farm Whorlton Barnard Castle County Durham DL12 8XB |
Secretary Name | Anne Christine Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Grafts Whorlton Barnard Castle County Durham DL12 8PQ |
Director Name | Maria Alexandra Corr |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 5 Albion Terrace Burnley Lancashire BB11 4QE |
Secretary Name | Maria Alexandra Corr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 5 Albion Terrace Burnley Lancashire BB11 4QE |
Director Name | Allison Wright |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2006) |
Role | Administrator |
Correspondence Address | 612 Preston Old Road Blackburn Lancashire BB2 5NP |
Secretary Name | Allison Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2006) |
Role | Administrator |
Correspondence Address | 612 Preston Old Road Blackburn Lancashire BB2 5NP |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 March 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £90,120 |
Cash | £35,793 |
Current Liabilities | £310,577 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2010 | Final Gazette dissolved following liquidation (1 page) |
15 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2009 | Liquidators' statement of receipts and payments to 2 June 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
17 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
5 June 2008 | Appointment of a voluntary liquidator (1 page) |
5 June 2008 | Statement of affairs with form 4.19 (5 pages) |
5 June 2008 | Appointment of a voluntary liquidator (1 page) |
5 June 2008 | Statement of affairs with form 4.19 (5 pages) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
14 May 2008 | Registered office changed on 14/05/2008 from new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from new maxdov house 130 bury new road prestwich manchester lancashire M25 0AA (1 page) |
4 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2006 | Return made up to 24/03/06; full list of members (7 pages) |
6 July 2006 | Return made up to 24/03/06; full list of members (7 pages) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
23 June 2006 | New secretary appointed;new director appointed (3 pages) |
23 June 2006 | New secretary appointed;new director appointed (3 pages) |
23 June 2006 | Secretary resigned;director resigned (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Return made up to 24/03/05; full list of members (5 pages) |
26 July 2005 | Return made up to 24/03/05; full list of members (5 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: unit 6 imperial mill liverpool road rosegrove burnley lancashire BB12 6HH (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: unit 6 imperial mill liverpool road rosegrove burnley lancashire BB12 6HH (1 page) |
30 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Secretary resigned;director resigned (1 page) |
22 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
22 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 June 2002 | Return made up to 24/03/02; full list of members (8 pages) |
20 June 2002 | Return made up to 24/03/02; full list of members (8 pages) |
13 March 2002 | Registered office changed on 13/03/02 from: suites 17/18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: suites 17/18 riverside house lower southend road wickford essex SS11 8BB (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
1 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 9-10 st andrews churchyard penrith cumbria CA11 7YE (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 9-10 st andrews churchyard penrith cumbria CA11 7YE (1 page) |
8 January 1999 | New director appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 73/75 princess street st peter's square manchester M2 4EG (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Registered office changed on 14/07/98 from: 73/75 princess street st peter's square manchester M2 4EG (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
24 March 1998 | Incorporation (13 pages) |