Urmston
Manchester
M41 8SA
Director Name | Jean Nicholson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleneagles Road Urmston Manchester M41 8SA |
Secretary Name | Gordon Joseph Healey Nicholson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleneagles Road Urmston Manchester M41 8SA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 43 Gleneagles Road Urmston Manchester M41 8SA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
19 February 2003 | Return made up to 25/02/03; full list of members (5 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
20 March 2002 | Return made up to 25/02/02; full list of members (5 pages) |
12 March 2001 | Return made up to 25/02/01; full list of members (5 pages) |
5 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
10 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
23 January 2000 | Accounting reference date extended from 29/02/00 to 31/07/00 (1 page) |
29 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
25 February 1999 | Incorporation (13 pages) |