Paris
75008
Foreign
Secretary Name | Mr Jason Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 18 October 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Glebelands Road Manchester M25 1WF |
Director Name | Mr Jason Taylor |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Glebelands Road Manchester M25 1WF |
Secretary Name | Claudia Simone Pranskuweit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Queenston Road Manchester Lancashire M20 2NX |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 85 Glebelands Road Manchester M25 1WF |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £68,984 |
Gross Profit | £47,903 |
Net Worth | £4,330 |
Cash | £5,863 |
Current Liabilities | £4,298 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2005 | Application for striking-off (1 page) |
22 March 2004 | Return made up to 24/03/04; full list of members
|
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 June 2001 | Return made up to 24/03/01; full list of members
|
21 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 November 2000 | Return made up to 24/03/00; full list of members
|
7 November 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
21 April 2000 | Registered office changed on 21/04/00 from: 21C parkfield road south manchester lancashire M20 6DB (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: 73-75 princess street manchester M2 4EG (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
24 March 1999 | Incorporation (13 pages) |