Ashton Under Lyne
OL7 9BQ
Secretary Name | Margaret Florence Edith Piper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 4 Beechmount Court Kenworthy Lane Northenden Manchester M22 4EJ |
Secretary Name | Mr John Michael Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 September 1999) |
Role | Consultant |
Correspondence Address | 4 Beechmount Court Kenworthy Lane Northenden Manchester M22 4EJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 4 Beechmount Court Kenworthy Lane Northenden Manchester M22 4EJ |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £4,800 |
Net Worth | £915 |
Cash | £2,768 |
Current Liabilities | £5,592 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 May 2007 | Return made up to 19/10/06; full list of members (6 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 February 2006 | Return made up to 19/10/05; full list of members
|
10 February 2005 | Partial exemption accounts made up to 31 March 2004 (4 pages) |
8 February 2005 | Return made up to 19/10/04; full list of members (6 pages) |
6 February 2004 | Partial exemption accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Return made up to 19/10/03; full list of members (6 pages) |
4 February 2003 | Partial exemption accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Return made up to 19/10/02; full list of members (6 pages) |
2 February 2002 | Partial exemption accounts made up to 31 March 2001 (4 pages) |
2 February 2002 | Return made up to 19/10/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 October 2000 | Return made up to 19/10/00; full list of members
|
11 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Return made up to 28/09/99; full list of members
|
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
19 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
15 March 1999 | Accounting reference date shortened from 30/09/99 to 31/12/98 (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 73-75 princess street st. Peters square manchester greater manchester M2 4EG (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed;new director appointed (2 pages) |
17 December 1998 | Company name changed arizona software systems LIMITED\certificate issued on 18/12/98 (2 pages) |
28 September 1998 | Incorporation (13 pages) |