Feltham
Middlesex
TW13 7NT
Secretary Name | Karen Christine Tracy Slater |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Queens Avenue Feltham Middlesex TW13 7NT |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Warwick House Hollins Brook Way Pilsworth Bury BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £58,435 |
Cash | £50,847 |
Current Liabilities | £17,095 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 September 2007 | Dissolved (1 page) |
---|---|
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 454 chester road old trafford manchester M16 9HD (1 page) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 71 queens avenue feltham middlesex TW13 7NT (1 page) |
11 April 2006 | Appointment of a voluntary liquidator (1 page) |
11 April 2006 | Declaration of solvency (3 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Sp.res."in specie" (1 page) |
7 September 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
4 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
28 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
22 July 2003 | Return made up to 06/07/03; full list of members
|
19 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
20 November 2001 | Return made up to 06/07/01; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
17 July 2000 | Return made up to 06/07/00; full list of members
|
29 June 2000 | Full accounts made up to 30 November 1999 (11 pages) |
17 May 2000 | Director's particulars changed (2 pages) |
30 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
26 March 1999 | Ad 30/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
26 March 1999 | Resolutions
|
4 August 1998 | Registered office changed on 04/08/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page) |
4 August 1998 | Accounting reference date extended from 31/07/99 to 30/11/99 (1 page) |
4 August 1998 | Resolutions
|
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Registered office changed on 24/07/98 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Incorporation (13 pages) |