Disley
Stockport
Cheshire
SK12 2JQ
Secretary Name | Ian Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 08 March 2005) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 25 Southwick Road Northern Moor Manchester M23 0FZ |
Director Name | Peter Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 48 The Ridgeway Disley Stockport Cheshire SK12 2JQ |
Secretary Name | Peter Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 March 2005) |
Role | Company Director |
Correspondence Address | 48 The Ridgeway Disley Stockport Cheshire SK12 2JQ |
Director Name | Peter Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lymewood Drive Disley Stockport Cheshire SK12 2LD |
Secretary Name | Caroline Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 The Ridgeway Disley Stockport Cheshire SK12 2JQ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2002) |
Correspondence Address | Grosvenor Gardens House Suite 72 35-37 Grosvenor Gardens London SW1W 0BS |
Registered Address | Unit 1a School Street Trading Estate Hazel Grove Stockport Cheshire SK7 4RA |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £23,351 |
Cash | £8,690 |
Current Liabilities | £43,979 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Return made up to 11/05/02; full list of members (8 pages) |
2 July 2002 | Secretary resigned (1 page) |
30 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
1 June 2001 | Return made up to 11/05/01; full list of members (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 97 station road marple stockport cheshire SK6 6NY (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
22 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 97 station road marple stockport cheshire SK6 6NY (1 page) |
22 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 August 1999 | Return made up to 11/05/99; full list of members (6 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 313 regents park road london N3 1DP (1 page) |
3 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
23 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
11 May 1998 | Incorporation (13 pages) |