Ashton Under Lyne
Lancashire
OL7 9EB
Secretary Name | Lisa Jane Derrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 November 2001) |
Role | Secretary |
Correspondence Address | 84 Taunton Road Ashton Lancashire OL7 9EB |
Director Name | Mr Mark Marshall |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Stirrup Gate Worsley Manchester M28 2UL |
Secretary Name | Duncan Malcolm Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Taunton Road Ashton Under Lyne Lancashire OL7 9EB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 5 Old Street Ashton Under Lyne Lancashire OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | Return made up to 19/01/00; full list of members
|
1 July 1999 | Registered office changed on 01/07/99 from: phoenix house corporation street hyde cheshire SK14 1AB (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 8 stirrup gate worsley manchester M28 2UL (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Incorporation (13 pages) |