Droylsden
Manchester
Lancashire
M43 6PY
Secretary Name | Graham Francis Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1999(4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Correspondence Address | 22 The Quadrant Droylsden Manchester Lancashire M43 6PY |
Director Name | Frank Edward Wells |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1999(5 months after company formation) |
Appointment Duration | 25 years |
Role | Contracts Manager |
Correspondence Address | 12 Teak Drive Kearsley Bolton Lancashire BL4 8RR |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | C/O David Platt Associates Northwood 76 Currior 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 | £32,112 |
Cash | £23,465 |
Current Liabilities | £123,013 |
Latest Accounts | 30 November 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 June 2004 | Dissolved (1 page) |
---|---|
15 March 2004 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
26 September 2003 | Appointment of a voluntary liquidator (1 page) |
26 September 2003 | Statement of affairs (6 pages) |
26 September 2003 | Resolutions
|
18 September 2003 | Registered office changed on 18/09/03 from: hyde park house cartwright street hyde cheshire SK14 4EH (1 page) |
10 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
5 December 2002 | Return made up to 05/11/02; full list of members (7 pages) |
26 October 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Return made up to 05/11/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
12 December 2000 | Return made up to 05/11/00; full list of members (6 pages) |
1 March 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | Return made up to 05/11/99; full list of members (7 pages) |
26 May 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: quadrant house 22 the quadrant droylsden manchester M43 6PY (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 73-75 princess street st peters square manchester M2 4EG (1 page) |
5 November 1998 | Incorporation (13 pages) |